Loading...
Kyarsgaard, Victor NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section Burial _ Transit Permit • Name First Middle Last Sex Victor E.Kyarsgaard Male Date of Death Age If Veteran of U.S.Armed Forces, • 08/13/2018 84 Years War or Dates Place of Death Hospital, Institution or ', City, Town or Village Glens Falls Street Address Glens Falls Hospital Manner of Death 0 Natural Cause El Accident El Homicide El Suicide riUndetermined ri Pending Circumstances Investigation ',. Medical Certifier Name Title 5 Shahid Ahmed MD flO Address to 100 Park St,Glens Falls,New York 12801 Death Certificate Filed District Number Register Number • City, Town or Villa•e Glens Falls 5601 386 ❑Burial Date Cemetery or Crematory �'4 08/14/2018 Pineview Crematorium []Entombment Address ®Cremation Queensbury Town, New York Date Place Removed xl Removal and/or Held and/or Address • Hold Date Point of Q Transportation Shipment p„ by Common Destination Carrier VA Zii,Q Disinterment Date Cemetery Address 0 Reinterment Date Cemetery Address K. Permit Issued to Registration Number 144 • Name of Funeral Home Densmore Funeral Home Inc 00448 Address x 7 Sherman Ave,Corinth,New York 12822 a . Name of Funeral Firm Making Disposition or to Whom Remains are Shipped, If Other than Above Address , 3 p Permission is hereby granted to dispose of the human remains described above as indicated. _y$ • Date Issued 08/14/2018 Registrar of Vital Statistics �6enA Curtis(&Cectronicaf1ySigned) (signature) District Number 5601 Place Glens Falls, New York w• I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: Date of Disposition $(I 1 lit Place of Disposition gig.. en.�tORw E (address) (section) ((]y�,'�(p�[t number) (grave number) ?? J�I r A ptxal_ SQ4A� Name of Sexton or Person in Charge of Premises 9Pr � (please rrnt) 1€ Signature ,,..4 r Title &OM IV- (over) DOH-1555(02/2004)