Loading...
Kenny, Angeline ' 1 Litt q NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section Burial - Transit Permit Name First Middle Last Sex Angeline A Kenny Female Date of Death Age If Veteran of U.S. Armed Forces, August 4,2013 85 War or Dates t.,. Place of Death Hospital, Institution or Z City,Town or Village Queensbury Street Address Westmount Health Facility pManner of Death Natural Cause 0 Accident 0 Homicide 0 Suicide riUndetermined 0 Pending ILI Circumstances Investigation W' Medical Certifier Name Title O Bernardo R.Villajuan Address 161 Carey Rd,Queensbury,NY 12804 Death Certificate Filed District Number Rpgister Number City,Town or Village Queensbury 5657 —7 ❑Burial Date Cemetery or Crematory August 6,2013 Pine View Crematorium El Entombment Address ®Cremation Quaker Road, Queensbury,NY 12804 Date Place Removed ZO El Removal and/or Held and/or Address H Hold W O Date Point of N El Transportation Shipment aby Common Destination Carrier Disinterment Date Cemetery Address Reinterment Date Cemetery Address Permit Issued to Registration Number Name of Funeral Home Singleton Sullivan Potter Funeral Home 01596 Address 407 Bay Road,Queensbury,NY 12804 Name of Funeral Firm Making Disposition or to Whom H Remains are Shipped, If Other than Above IAddress W O. Permission is hereb granted to dispose of the human rem i described abo�e� s indicated. Date Issued �j)� c �ll Registrar of Vital Statistics � - % '�-� �„. (signature) District Number 5657 Place Queensbury I certify that the remains of the decedent identified above were disposed of in accordance withthis permit on: W Date of Disposition MI5 Place of Disposition . ? l`� f�tvs4VnKf ativ!` 2 (address) W Cl) fY (section) (e"n/b� t (lot number) / (grave number) Op Name of Sexton or Pers:n in Charge o remises t,l r Z / ("arse print) W Signature ,; Title C(Z4 s1 Q. (over) DOH-1555(02/2004)