Loading...
Kennedy, Michael NEW YORK STATE DEPARTMENT OF HEALTH • Vital Records Section Burial - Transit� �rmit Name First Middle Last Sex Michael W Kennedy Male Date of Death Age If Veteran of U.S.Armed Forces, June 8, 2013 Sb War or Dates 2 Place of Death Hospital, Institution or W City,Town, or Village North Granville Street Address Residence Manner of Death Natural Cause El Accident Ei Homicide 0Suicide El Undetermined Pending Circumstances Investigation (,J Medical Certifier Name Title Dr. Carl Beckler, M.D. Dr. Address 278 Vt. Route 149, West Pawlet, VT 05775 Death ificate Filed District er Register Number City, ow or Village -N h--ertGranville (30 ❑Burin Date Cemetery or Crematory June 11, 2013 Pineview Crematorium ❑Entombment Address 0 Cremation Queensbury, NY 12804 Date Place Removed Removal and/or Held and/or Address Hold Date Point of 0 Transportation Shipment d by Common Destination Carrier Date Cemetery Address Disinterment Reinterment Date Cemetery Address Permit Issued to Registration Number Name of Funeral Home Jillson Funeral Home, Inc. 00885 Address 46 Williams Street, Whitehall, New York 12887 Name of Funeral Firm Making Disposition or to Whom 2 Remains are Shipped, If Other than Above W Address 0. Permission is hereby granted to dispose of the human remains described above as indicated. Date Issued to l O 'ej('S Registrar of Vital Statistics T-4 nature) District Number ,`j rJ La Place Mg= Granville, w York I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: 2 w Date of Disposition 06/11/2013 Place of Disposition Pineview Crematorium 2 (address) (section) of nu ber) (grave number) CI Name of Sexton or Person in Charge of Premises ��1 .4 r �1 (pleae print) Signature / e✓ ' "*J- Title C-Jr'7 Y( (over) DOH-1555 (02/2004)