Loading...
Knickerbocker, Delbert t 1176I NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section Burial - Transit Permit Name First Middle Last Sex Delbert W Knickerbocker Male Date of Death Age If Veteran of U.S. Armed Forces, 8/22/2018 78 War or Dates i- Place of Death Hospital, Institution or Z City, Town or Village Queensbury Street Address 44 Willowbrook Road pManner of Death Natural Cause n Accident n Homicide n Suicide n Undetermined Pending W Circumstances Investigation W Medical Certifier Name Title 0 Thomas Portuese,MD Address 100 Broad Street,Glens Falls NY 12801 De- - -- ' icate File District Number Register Number Cit , Town • Village e tup -1 9c n. � .0 ❑Bun- Date Cemetery or Crematory Entombment August 24, 2018 Pine View Crematory 11 Address ®Cremation Quaker Road, Queensbury,NY 12804 Date Place Removed Z I I Removal and/or Held and/or Address H Hold Cl) Date Point of O. n Transportation Shipment p by Common Destination Carrier n Disinterment Date Cemetery Address n Renterment Date Cemetery Address Permit Issued to Registration Number Name of Funeral Home Sir eton Sullivan Potter Funeral Home 01596 Address 407 Bay Road,Queensbury,NY 12804 Name of Funeral Firm Making Dispo ition or to Whom I- Remains are Shipped, If Other than ,Above 2 Address W O. Permission is hereby granted to dispose of the human re ns described'� e s indicated. Date Issued l 2M I, a Registrar of Vital Statistics aC„,-._5%( t a - -- _____, (signature) District Numbercoc--) Place D l > £ .) C.... I certify that the remains of the decedent identified above were disposed fin accordan a with this permit on: uJ Date of Disposition s jI Ii Place of Disposition .?",,11,�.• �( t Sri. (address) W CO CL (section) p (lot number) (grave number) p Name of Sexton or Person in Charge of Premises L Itr• f Li1� `LI Z (ple se print) JSignature r Title alf 41 i0t9t- (over) DOH-1555(02/2004)