Loading...
Torrance, Kenneth NEW YORK STATE DEPARTMENT OF HEALTH l `"y Vital Records Section Burial - Transit Permit Name First Middle Last Sex KENNFTH R. TORRA\CF. MALE Date of Death Age If Veteran of U.S. Armed Forces, 03/20/12 96 War or Dates U S AIR FORCE Place of Death Hospital, Institution or ithiCity, Town or Village HARRIETSTOWN Street Address ADRK MEDICAL CENTER 0 Manner of Death a Natural Cause Ei Accident rj Homicide L3 Suicide El Undetermined 0 Pending tli 0 Circumstances Investigation l<tj Medical Certifier Name Title DAVID A. JOHNSON, MD Address ADRK MEDICAL CENTER SARANAC LAKE, NY I' Death Certificate Filed District Number Register Number > City, Town or Village HARRIETSTOWN 1663 ' a❑Burial Date Cemetery or Crematory 03/20/12 PINE VIEW CREMATORY ❑Entombment Address ` ®Cremation GLENS FALLS, NY Date Place Removed ❑Removal and/or Held and/or Address '. Hold Vf 0 Date Point of fti El Transportation Shipment el by Common Destination Carrier ``: Disinterment Date Cemetery Address Q Reinterment Date Cemetery Address Permit Issued to Registration Number Name of Funeral Home M. B. CLARK, INC. 01075 Address 2310 SARANAC AVE. , LAKE PLACID, NY V. -ciL{to Name of Funeral Firm Making Disposition or to Whom Remains are Shipped, If Other than Above Address LEI Permission is hereby granted to dispose of the human remains described above as 'ndicated. Date Issued 0 3/21/12 Registrar of Vital Statistics (signature District Number 1663 Place Villag of Saranac Lake : I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: k tW Date of Disposition3',2�p/2 Place of Disposition re tit e ./ CUt'yiar(c�f tt)WI (address) Ili CA CC (secti (I t number) (grave number) i Name of Sexton or Person in Charg of Premises (t ii O�by cm e//C z (please riot) Signature s Title C rem 4'fore ;liti .s (over) DOH-1555 (02/2004)