Loading...
Havens, Thomas NEW YORK STATE DEPARTMENT OF HEALTH b, t Vital Records Section Burial - Transit Permit Name First Middle Last Sex Thomas E. Havens Male Date of Death Age If Veteran of U.S. Armed Forces, January 22,2012 75 War or Dates Place of Death Hospital, Institution or Z City, Town or Village Warrensburg Street Address 59 Hickory Hill Rd. Manner of Death I xi Natural Cause I 'Accident Homicide Suicide Undetermined n Pending Circumstances Investigation u. Medical Certifier Name Title 0 Gary Scidmore Address 6930 State Rt.8,Brant Lake,NY 12815 Death Certificate Filed District Number Register Number City, Town or Village Warrensburg 5660 ❑Burial Date Cemetery or Crematory January 24,2012 Pine View Crematory Entornbrnent Address ®Cremation Quaker Rd.,Queensbury,NY 12804 Date Place Removed Z Removal and/or Held O "and/or Address I' Hold O Date Point of N j Transportation Shipment by Common Destination Carrier n Disinterment Date Cemetery Address Reinterment Date Cemetery Address Permit Issued to Registration Number Name of Funeral Home Alexander-Baker Funeral Home 00034 Address 3809 Main Street,Warrensburg,NY 12885 Name of Funeral Firm Making Disposition or to Whom Remains are Shipped, If Other than Above 2 Address LI .W arL Permission is reb granted to dispose of the hu i escribed ove as indicated. Date Issued Registrar of Vital tistic (signature) District Number 5660 Place Warrensburg I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: Date of Disposition (- -12%2 Place of Disposition ,'yiev eW (fie w cr r- ru v✓1 (address) W U) (section) (lot number) (grave number) Op Name of Sexton or Person in Charge of Premises i rh o'11 l3ry n e 1(e Z (please print) W Signature t Title ire -wi�r�( I�SS (over) DOH-1555(02/2004)