Loading...
Timpson, Franklin NEW YORK STATE DEPARTMENT OF HEALTH f "1 it 8 09 Vital Records Section Burial - Transit Permit Name First Middle Last Sex il Franklin C Timpson Male ri Date of Death Age If Veteran of U.S. Armed Forces, 10/06/2018 74 Years War or Dates Place of Death Hospital, Institution or n City, Town or Village Saratoga Springs Street Address Saratoga Hospital Manner of Death 0 Natural Cause O Accident O Homicide O Suicide O Undetermined ri O Pending PY Circumstances Investigation Medical Certifier Name Title i David Koren MD 4 Address i 211 Church St,Saratoga Springs,New York 12866 Death Certificate Filed District Number Register Number City, Town or Village Saratoga Springs 4501 532 11 OBurial Date Cemetery or Crematory 10/09/2018 Pineview Crematory ❑Entombment Address v-®Cremation Queensbury, New York Date Place Removed ❑Removal and/or Held and/or Address Hold 5 Date Point of • O Transportation Shipment by Common Destination ;atv Carrier O Disinterment Date Cemetery Address --_ Date Cemetery Address O Reinterment ti Permit Issued to Registration Number Name of Funeral Home Densmore Funeral Home Inc 00448 i.-, Address -i" 7 Sherman Ave,Corinth,New York 12822 fal Name of Funeral Firm Making Disposition or to Whom Remains are Shipped, If Other than Above Address • Permission is hereby granted to dispose of the human remains described above as indicated. Date Issued 10/08/2018 Registrar of Vital Statistics John T Franck(E[ectronical y Signed) re (signature) i District Number Place 4501 Saratoga Springs, New York ,41 I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: ,44 Date of Disposition N(to (tr Place of Disposition PI„: 4440~ .. (address) .,3 (section) (lot nu ber) (grave number) Pr Name of Sexton or Person in Charge of Premises n� 0i4 S$„,,ifi (Please Prilt 7• 4 Signature 4 Title liziftliff41— (over) DOH-1555 (02/2004)