Loading...
Jenkini, Richard MET NEW YORK STATE DEPART Burial - Transit Permit Vital Records Section Name First Middle Last Sex Richard Jenkins Male Date of Death Age If Veteran of U.S.Armed Forces, F May 11, 2006 65 War or Dates Z Place of Death Hospital, Institution or W City,Town,or Village Glens Falls Street Address Glens Falls Hospital G Manner of Death ❑Natural Cause ❑ Accident ❑Homicide ❑Suicide ❑Undetermined ❑ Pending W Circumstances Investigation 0 Medical Certifier Name Title W Dr. Ageel A. Gillani, M.D. Dr. Q Address 102 Park Street, Glens Falls, NY 12801 Death Certificate Filed District Number j Register Number ..— City,Town or Village Glens Falls :� U lJ 0 Burial Date Cemetery or Crematory May 13, 2006 Pine View Cemetery ❑Entombment Address q ❑Cremation Quaker Road Queensbury, NY 12804 Date Place Removed 4 ❑Removal and/or Held and/or Address r Hold 0 Date Point of 0 ❑Transportation Shipment d by Common Destination i Carrier Date Cemetery Address Q ❑ Disinterment Reinterment Date Cemetery Address Permit Issued to Registration Number Name of Funeral Home M.B. Kilmer Funeral Home 01141 Address 136 Main Street, South Glens Falls, New York 12803 2 Name of Funeral Firm Making Disposition or to Whom Remains are Shipped, If Other than Above W Address Permission is herebygranted to dispose of the human remains des ib d o as ' ted. Date Issued . I 1 Z/0-6 Registrar of Vital Statistics I/ (signature) District Number 3—b 0 L Place Glens Falls,New York I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: Z W Date of Disposition 05/13/2006 Place of Disposition Pine View Cemetery 2 (address) W 41 1 (section) (lot number) (grave number) Name of Sexton or Person in Charge of Premises �.r, a �t� It c Z ��A (please print) W / Signature (, f6t,. Title Cry •`kwf (over) DOH-1555 (02/2004)