Loading...
Kenna Jr, Edward 4 i # 5S 1 NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section Burial - Transit Permit Name First Middle Last Sex Edward F. Kenna,Jr. Male Date of Death Age If Veteran of U.S. Armed Forces, August 13,2016 72 War or Dates Vietnam Place of Death Hospital, Institution or Z; City, Town or Village Glens Falls Street Address Glens Falls Hospital ILI Manner of Death I Xi Natural Cause I j Accident [ I Homicide r Suicide Undetermined Pending IliCircumstances Investigation L; Medical Certifier Name Title Cl Joseph C.Mihindu Address 20 Murray Street,Glens Falls,NY 12801 Death Certificate Filed District Number LL //,�,� Register Number City, Town or Village J('t) 1 1.1 t S ❑Burial Date Cemetery or Crematory ❑Entombment August 15,2016 Pine View Crematory Address 11 Cremation 21 Quaker Rd., Queensbury, NY 12804 Date Place Removed Z - Removal and/or Held and/or Address H Hold co 0 Date Point of 551 I Transportation Shipment a 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 Remains are Shipped, If Other than Above E Address ttit Permission is hereby granted to dispose of the human remains described above as indicate . Date Issued ? 1 /6116 Registrar of Vital Statistics / M r (signature) District Number 560 r Place 6 ISC s �t )s f n1 I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: Z Date of Disposition gr11//6 Place of Disposition taU,V(/ W (address) U) fY p (section) //-(lot number)`C (grave number) Name of Sexton or Person in Charge of Premises L� Z '7 (p ase print) W Signature 4 Title (tit (over) DOH-1555 (02/2004)