Loading...
Kennison Sr, Clarence NEW YORK STATE DEPARTMENT OF HEALTH 4t I 5 J Vital Records Section Burial - Transit Permit Name First Middle Last Sex Clarence D. Kennison Sr. Male Date of Death Age If Veteran of U.S. Armed Forces, 03/19/2011 50 years War or Dates 1981-1982 14 Place of Death Hospital, Institution or . City, To V •- Street Address �` ♦ Glens Falls Glens Fails Hospital Manner o ea h TA atural Cause El Accident 0 Homicide Suicide ri Undetermined ri Pending W. Circumstances Investigation ill Medical Certifier Name Title II James North M D Address 100 Broad Street Glens falls, N Y 12801 Death Certificate Filed District Number Register Number City, ToltvirViksisCX Cllans Falls 5A01 138 ❑Burial Date Cemetery or Crematory ❑Entombment 03/21/2011 Pine View Cemetery cc-evv%cS il Address Cremation Oueensbury, NY 12804 Date Place Removed Removal and/or Held and/or r;; Address CO O Date Point of ti❑Transportation Shipment al by Common Destination Carrier iii!Q Disinterment Date Cemetery Address Q Reinterment Date Cemetery Address Permit Issued to Registration Number Niii Name of Funeral Home Maynard D. Baker Funeral Home 01149 Miii Address 11 Lafayette Street Queensbury, N Y 12804 Name of Funeral Firm Making Disposition or to Whom • Remains are Shipped, If Other than Above ;' Address f t • Permission is hereby granted to dispose of the human remains descr'b d a ove in . gg Date Issued 03/21/2011 Registrar of Vital Statistics � 2 (signature) District Number 5F01 Place Glens Falls I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: tU Date of Disposition 3-ay-20t( Place of Disposition ri n4 v i Ct'e w,Jortuw` M (address) ILI CC (section) (lot number) (grave number) 0 �^ i O Name of Sexton or Person in Char of Premises t irn�� Sr-v( ?1k 2 n (please prinnt) 11.1 Signature .4 L .�.t Title Crcv 4ury ASs4• (over) DOH-1555 (02/2004) •