Loading...
Washburn, Kenneth • NEW YORK STATE DEPARTMENT OF HEALTH / -it Records Section Burial - Transit Permit Name First Middle Last Sex Kenneth F. Washburn Male Date of Death Age If Veteran of U.S. Armed Forces, October 18,2015 61 War or Dates r= Place of Death Hospital, Institution or Z= City, Town or Village C/O Glens Falls Street Address Glens Falls Hospital W Manner of Death ' Natural Cause Accident I I Homicide Suicide Undetermined Pending W Circumstances Investigation w Medical Certifier Name Title Suzanne Bergin MD Address 3767 Main Street,Warrensburg,NY 12885 Death Certificate Filed District Number tr� // Register Number City, Town or Village J bo i 5 I Z ❑Burial Date Cemetery or Crematory ❑Entombment October 20,2015 Pine View Crematory Address ❑X Cremation 21 Quaker Rd., Queensbury, NY 12804 Date Place Removed ------ ZZ Removal and/or Held and/or Address H Hold U O Date Point of NTransportation Shipment p by Common Destination Carrier Disinterment Date Cemetery Address Reinterment Date Cemetery Address Permit Issued to — 1 Registration Number Name of Funeral Home Alexander-Baker Funeral Home I 00037 Address 3809 Main Street,Warrensburg, NY 12885 Name of Funeral Firm Making Disposition or to Whom Remains are Shipped, If Other than Above • Address te W° O° Permission is hereby granted to dispose of the human remains described above as indicated. '. Date Issued 10/20/2015 Registrar of Vital Statistics L.' J'J Q. L am^ * (signature) District Number 5601 Place C/O Glens Falls,NY I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: Z �++ iii Date of Disposition 1o/Zi '1S Place of Disposition fut.III;,,./ Crttnql0n W (address) co C (section) /� (lot number (grave number) pName of Sexton or Person in Charge of Premises 1/Ijn,( ,, 3s viatj— Z (please print) W Signature Title (r+ttOft (over) DOH-1555 (02/2004)