Loading...
Rhinehart, Kenneth NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section Burial - Transit Permit Name First Middle Last Sex Kenneth P.Rhinehart Male Date of Death Age If Veteran of U.S. Armed Forces, 11/27/2017 60 Years War or Dates Place of Death Hospital, Institution or City, Town or Village Hudson Street Address Columbia Memorial Hospital Manner of Death 0 Natural Cause ❑Accident ❑Homicide ❑Suicide ❑ Undetermined ❑Pending Circumstances Investigation Medical Certifier Name Title Brian Mccauley MD 4. Address 71 Prospect Ave,Hudson,New York 12534 Death Certificate Filed District Number Register Number City, Town or Village Hudson 1001 237 0 Burial Date Cemetery or Crematory 12/01/2017 Pine View Crematory ❑Entombment Address ®Cremation Queensbury Town, New York Date Place Removed : El❑Removal and/or Held and/or Address Hold k Date Point of -0701 ❑Transportation Shipment by Common Destination Carrier El Disinterment Date Cemetery Address El Reinterment Date Cemetery Address Permit Issued to Registration Number . 0 Name of Funeral Home Compassionate Funeral Care Inc 00364 Address 402 Maple Ave,Saratoga Springs, New York 12866 Name of Funeral Firm Making Disposition or to Whom Remains are Shipped, If Other than Above Address IT -7. Permission is hereby granted to dispose of the human remains described above as indicated. Date Issued 11/30/2017 Registrar of Vital Statistics 7racy Sue(Delaney FCectronicaaySigned (signature) : District Number 1001 Place Hudson, New York I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: Date of Disposition Z Place of Disposition PA11•.../ Actil•'---- (address) 7 _ (section) 4 (lot number) (grave number) Name of Sexton or Person in C arge of Premi s J(4^v) �; / ase print) Signature (�" '� Title ° (over) DOH-1555 (02/2004)