Loading...
Kennedy, Francis t ift # so, NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section Burial - Transit Permit :m Name First Middle Last Sex Francis Paul. Kennedy Male °x Date of Death Age If Veteran of U.S. Armed Forces, =.:' July 15,2016 77 War or Dates Army 1961-1964 s° Place of Death Hospital, Institution or City, Town or Village Saratoga Springs Street Address Saratoga Hospital Manner of Death X Natural Cause Accident I I Homicide Suicide Undetermined Pending Circumstances Investigation Medical Certifier Name Title q Richard Kim MD Address 211 Church Street,Saratoga Springs,NY 12866 4a: Death Certificate Filed District Number Register Number 'R+y: City, Town or Village Saratoga Springs 4501 325 ❑Burial Date Cemetery or Crematory II Entombment July 18, 2016 Pine View Crematory Address ❑x Cremation Queensbury, NY 12804 Date Place Removed Z I I Removal and/or Held 9 and/or Address Hold C,) °0 Date Point of nTransportation Shipment p by Common Destination Carrier Disinterment Date Cemetery Address Reinterment Date Cemetery Address Permit Issued to Registration Number x. a Name of Funeral Home William J. Burke & Sons Funeral Home 01827 Address °= 628 North Broadway, Saratoga Springs,NY 12866 ? Name of Funeral Firm Making Disposition or to Whom Remains are Shipped, If Other than Above NI Address g ', Permission is hereby granted to dispose of the human remains ' e boxed; ' icated. '', Date Issued July 18,2016 Registrar of Vital Statistics r. (signature) ., District Number 4501 Place Saratoga Springs I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: W Date of Disposition 7i MO, Place of Disposition ?ov, SA,J (jmetik . X (address) W W (section) (lot number) (grave number) pName of Sexton or Person in Charge of Premises £ €M010g_ Z Etase Tint) Signature l.� Title (over) DOH-1555 (02/2004)