Loading...
Morgan, Roger rine view tAeiliawiy l� / 7 NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section Burial - Transit Permit Name First Middle Last Sex Roger K. Morgan Male Date of Death Age If Veteran of U.S. Armed Forces, May 21, 2013 50 War or Dates Place of Death Hospital, Institution or W City, Town or Village Gansevoort Street Address 121 Forest Drive • Manner of Death 0 Natural Cause Ell Accident Homicide El Suicide Undetermined Pending Circumstances Investigation W▪ Medical Certifier Name Title 0 John P. Stoutenburg, M.D. Dr. Address 102 Park Street Glens Falls, NY 12801 Death Certificate Filed District Number Register Number City, Town or Village ❑Burial Date 0s1221 2013 Cemetery or Crematory Pine View Crematory ❑Entombment Address ®Cremation uuaker Road Queensbury,NY 12804 Removal Date Place Removed z and/or Held Pine View Crematory • and/or Address E Hold Quaker Road Queensbury,NY 12804 Date Point of 0. Transportation Shipment 0 by Common Destination E Carrier Disinterment Date Cemetery Address Reinterment Date Cemetery Address Permit Issued to Registration Number Name of Funeral Home M.B. Kilmer Funeral Home 01078 Address 136 Main Street, South Glens Falls NY 12803 Name of Funeral Firm Making Disposition or to Whom } . Remains are Shipped, If Other than Above 2 Address W Permission is hereby granted to dispose of the human r ains describ above as indicated. Date Issued 05 i3 Registrar of Vital Statistics Qv. (signature) UJ\3? District Number L61.03 Place ` O W`‘` O� �v r p I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: Date of Disposition c-23-1 3 Place of Disposition Quaker Road Queensbury,NY 12804 Pg/11rc.iA44 j 4,1 W (address) (section)ce n- � /'rlot`,n� 1/'sumber) � (grave number) a ((1/11j"�/ 0Name of Sexton Pers n i a of Premises `� W /94 j C��(P 1 print) /1.3 Signature Title (over) DOH-1555(02/2004)