Loading...
Redican, Francis Sl� NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section Burial - Transit Permit Name First Middle Last Sex Francis W. Redican Male Date of Death Age If Veteran of U.S. Armed Forces, July 20,2016 81 War or Dates Place of Death Hospital, Institution or Z' City, Town or Village Bolton Street Address 101 Rainbow Beach Road p Manner of Death X Natural Cause I Accident Homicide Suicide Undetermined Pending Circumstances Investigation W, Medical Certifier Name Title C• John W.Kirk,MD Address Death Certificate Filed I District Number Register Number City, Town or Village Bolton 5650 5 ❑Burial Date Cemetery or Crematory El July 21,2016 Pine View Crematory Entombment Address ®Cremation 21 Quaker Rd., Queensbury, NY 12804 Date Place Removed Z Removal and/or Held and/or Address Hold O Date Point of Transportation Shipment p by Common Destination Carrier Disinterment Date Cemetery Address Reinterment Date Cemetery Address Permit Issued to { Registration Number Name of Funeral Home Alexander-Baker Funeral Home 00037 Address 3809 Main Street,Warrensburg,NY 12885 Name of Funeral Firm Making Disposition or to Whom F- Remains are Shipped, If Other than Above 2 Address • Permission is hereby granted to dispose of the human remains de cribe above as indicated. Date Issued -7--2/-.2O I Cd Registrar of Vital Statistics above (signature) District Number 5 G(50 Place )Oi; )C Ti ?)c I -/-'o t' I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: / O (mot W Date of Disposition 7 � lL Place of Disposition ,� �.� c••-.. W (address) CO (section) ir (lot number)— (grave number) pName of Sexton or Person in Charge of Premises ,31-1)1+.'- Jl% Z � � (please print) W Signature Title CRC'-Tf Vt (over) DOH-1555 (02/2004)