Loading...
Washburn, Kenneth NEW YORK STATE DEPARTMENT OF HEALTH 41 ( 13 Vital Records Section 1Burial - Transit Permit Name First Middle Last Sex Kenneth L. Washburn Male Date of Death Age If Veteran of U.S. Armed Forces, February 23, 2012 68 War or Dates IPlace of Death Hospital, Institution or L!J City, Town or Village Kingsbury Street Address 3014 Route 4 Manner of Death Natural Cause ❑ Accident C0 Homicide ❑ Suicide ❑ Undetermined ❑ Pending Circumstances Investigation W Medical Certifier Name Title CI Jennifer Stratton, MD Address 14 Manor Drive QueF.insbury, NY 12804 Death Certificate Filed District Number Register Number n City, n Village ` 14.E - �hJ� ❑Burial Date Cemetery or Crematory February 27, 2012 Pine View Crematorium ❑Entombment Address IKICremation Quaker Road Queensbury,Nlt 12804 Date Place Removed ❑ Removal and/or Held { ; and/or Address E Hold _ to Date '. --+ -Point of eL ❑Transportation Shipment by Common Destination CI Carrier ❑ Disinterment Date f Cemetery Address i Date Cemetery Address El Reinterment Permit Issued to Registration Number Name of Funeral Home Carleton Funeral Home, Inc. 00281 Address Carleton Funeral Home, Inc. 68 Main St., P. O. Box 67 Hudson Falls, NY 12839 Name of Funeral Firm Making Disposition or to Whom I— Remains are Shipped, If Other than Above 2 Address IX 1.1.1 __ ls.; Permission is hereby granted to dispose of the human remains described above as indicated. Date Issued .2/7 y/a-6-/� Registrar of Vital Statistics � Nt 1��.�t— (signature) District Number „1'74,�— Place , -urz ) 1 /) j e 1-- I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: W Date of Disposition „arcl jtwit Place of Disposition .c;;,),�V,la C ►eior 2 (address) W4:0- ft (section) (lot number)C (grave number) Name of Sexton or Per n in Charge Premises llfu1 r 0+u14- (please print) Signature if Title CQCtw►l4iDR (over) DOH-1555 (02/2004)