Loading...
deBeaumont, Kenneth NEW YORK STATE DEPARTMENT OF HEALTH f __ ' Burial - Transit Kermit Vital Records Section Name First Middle Last Sex Kenneth C. deBeaumont Male Date of Death Age If Veteran of U.S. Armed Forces, November 23, 2013 70 War or Dates 1,,.. Place of Death Hospital, Institution or Z City, Town or Village Gansevoort Street Address 9 San Luis Rd pManner of Death n Natural Cause Accident Homicide n Suicide l i Undetermined n Pending 11.1 Circumstances Investigation uj Medical Certifier Name Title G Edward Liebers MD Address 3 Care Lane Suite 3000, Saratoga Springs,NY 12866 Death Certificate Filed District Number Register Number City, Town or Village Northumberland 1.-j 51.0 3 1 9--- 0 Burial Date Cemetery or Crematory ❑Entombment November 25, 2013 Pine View Crematorium Address 0 Cremation 21 Quaker Road, Queensbury, NY 12804 Date Place Removed Z ]Removal and/or Held and/or Address H Hold N d Date Point of es Ti Transportation Shipment p by Common Destination Carrier Ti Disinterment Date Cemetery Address Reinterment Date Cemetery Address Permit issued to Registration Number Name of Funeral Home Regan & Denny Funeral Home 01444 Address 94 Saratoga Avenue, South Glens Falls, NY 12803 Name of Funeral Firm Making Disposition or to Whom I— Remains are Shipped, If Other than Above 2 Address it W a Permission is hereby granted to dispose of the human remains described above as indicated. Date Issued IN\°as1 ap 13 Registrar of Vital Statistics 1.1�n .,93-\y_A (signal re) District Number (--\563 Place North Umberland u I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: Lu v �, Date of Disposition If-l(0'13 Place of Disposition k -ellatius— Ill (address) N 0 (section) (lotnu ber) (grave number) Z Name of Sexton or Person in Ch rge of Premi es G ^oh ..c 4df' Ill e print) Signature !L— Title GRrr�A (over) DOH-1555(02/2004)