Loading...
Baudoux III, Zen ,-",-- NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section Burial - Transit Permit Name First Middle Last Sex Zen Baudoux III Male Date of Death Age If Veteran of U.S. Armed Forces, May 27, 2018 74 War or Dates Place of Death Hospital, Institution or City, Town or Village Corinth Street Address 414 Oak Street Manner of Deathrn 1 E.J Natural Cause ❑ Accident ❑ Homicide ❑ Suicide 1-1 Undetermined ❑ Pending o Circumstances Investigation W Medical Certifier Name Title CI David Tucker Slingerland, Dr. Address 9 Carey Road Glens Falls, NY 12801 Death Certificate Filed District Number Register Number City, Town or Village Corinth ❑Burial Date Cemetery or Crematory May 29, 2018 Pine View Crematory 0 Entombment Address , y®Cremation Quaker Road Queensbury,NY 12804 Date Place Removed 7 ❑ Removal and/or Held and/or Address p Hold a Date Point of ❑Transportation Shipment by Common Destination O Carrier Date Cemetery Address III Disinterment Date Cemetery Address ❑ Reinterment Permit Issued to Registration Number Name of Funeral Home M. B. Kilmer Funeral Home- FE 01079 Address 82 Broadway, Fort Edward NY 12828 Name of Funeral Firm Making Disposition or to Whom I— Remains are Shipped, If Other than Above Address LU II' Permission is h reb granted to dispose of the human -mains d crib o ' ated. Date Issued Registrar of Vital Statistics —/ .a/14- � ignature) District Number Place l dispo sed of in accordance with this permit on: W Date of Disposition 05/29/2018 Place of Disposition Quaker Road Queensbury,NY 12804 2 (address) (section) (lot nu er) (grave number) 2 Name of Sexton or Person in Charge of Premises 1��.) 3`osit /� (please print) W Signature & ,,r Title iiDevt tqrt, T (over) DOH-1555 (02/2004)