Loading...
Hensler, Charles 2NEW YORK STATE DEPARTMENT OF HEALTH 5.5-2.. Vital Records Section tit Burial - Transit Permit ' Name First Middle Last Sex Charles H. Hensler Male Date of Death Age `,, . If Veteran of U.S. Armed Forces, August 7,2015 78 .0, War or Dates Place of Death Hospital, Institution or City, Town or Village Bolton Street Address 1819 East Schroon Myer Road p Manner of Death Undetermined Pending Natural Cause Accident Homicide Suicide ttt Circumstances Investigation a Medical Certifier Name Title Aqeel Gillani MD Address - - CR Wood Cancer Center, 102 Park St.,Glens Falls,NY 12801 Death Certificate Filed District Number Register umber City, Town or Village T/O Bolton 5650 ,. ❑Burial Date Cemetery or Crematory El Entombment August 12,2015 Pine View Crematory Address ®Cremation 21 Quaker Rd., Queensbury, NY 12804 Date Place Removed Z Removal and/or Held and/or Address F' Hold Cl) O Date Point of % 1 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 F Address Permission is hereby granted to dispose of the human remain described a• ,Iv- as indic ted. Date Issued D '((/L f. Registrar of Vital Statistics ( a, / '/,t azx k ` 6Pl47L' `Eg.,%3 1.lf ature) District Number 5650 Place T/O Bolton,NY I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: WDate of Disposition g113115. Place of Disposition -PmOj,./ C,... t.... W (address) Cl) 0 (section) A _ (lot number) (grave number) Op Name of Sexton or Person in Charge of Premises t/ ( Sea,,-y Z please print) W Signature 4L Title !?t444 4 (over) DOH-1555 (02/2004)