Loading...
Jensen Jr., Kenneth 3 I NEW YORK STATE DEPARTMENT OF HEALTH `30 Vital Records Section Burial - Transit Permit Name First Middle Last Sex Kenneth J. Jensen Jr. Male Date of Death Age If Veteran of U.S. Armed Forces, 04 / 09 / 2017 64 War or Dates 1973-1976 }- Place of Death Hospital, Institution or Z City, Town or Village Schenectady Street Address 1630 6th Ave. a Manner of Death®Natural Cause E Accident 0 Homicide E Suicide �Undetermined �Pending liiCircumstances Investigation la Medical Certifier Name Title 0 Michael Sikirica MD Address 50 Broad St, Waterford, NY 12188 Death Certificate Filed District Number , /, Register Number ber I L City,Town or Village Schenectady y 47I ' < OBurial Date Cemetery or Crematory 04 / 13 / 2017 Pine View Crematory s 0Entombment Address y' Cremation Queensbury, NY Date Place Removed Z❑Removal and/or Held and/or Address 0 Hold Date Point of Q Transportation Shipment by Common Destination Carrier Q Disinterment Date Cemetery Address <' ; Q Reinterment Date Cemetery Address <' Permit Issued to Registration Number Name of Funeral Home Compassionate Funeral Care 00364 € Address 402 Maple Ave., Saratoga Sp., NY 12866 Name of Funeral Firm Making Disposition or to Whom Remains are Shipped, If Other than Above Address t "` Permission is h eby granted to dispose of the human remai s escr'bed ye�ja 'ndicated. >< Date Issued Registrar of Vital Statistics Uil'l i, , : u1i(Ic:1-iTl( ' (signature) (.J District Number C-A.40 / Place Schenectady , New York I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: #-Z. Ili Date of Disposition 4f//7// r-7 Place of Disposition 2/�e J t 2") G.lL 44�- (address) W. W CC (section) (lot n5ber) (grave number) ciName of Sexton or s . C arge of Premises ✓u 1 i�vi v 4-Wl e- z (please print) Signature Title C la-,04 (over) DOH-1555 (02/2004)