Loading...
Kinnarney, Frederick NEW YORK STATE DEPARTMENT OF HEALTH • Vital Records Section 1 Burial - Transit Permit Name First Middle Last Sex Frederick R. Kinnarney Male Date of Death Age If Veteran of U.S. Armed Forces, May 26,2013 87 War or Dates World War II Place of Death Hospital, Institution or Z: City, Town or Village Johnsburg Street Address White Water Manor, Apt. 4 pManner of Death X Natural Cause Accident I 1 Homicide Suicide Undetermined Pending Circumstances Investigation w Medical Certifier Name Title Dr.Daniel Way Address HIIHN,Warrensburg,NY 12885 Death Certificate Filed District Number Register Number City, Town or Village Johnsburg 5655 13 ❑Burial Date Cemetery or Crematory May 28,2013 Pine View Crematory 0 Entombment Address ❑x Cremation 21 Quaker Rd., Queensbury,NY 12804 Date Place Removed Z Removal and/or Held and/or Address r' Hold to 0 Date Point of u) Transportation Shipment p 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 00035 Address 3809 Main Street,Warrensburg,NY 12885 Name of Funeral Firm Making Disposition or to Whom i— Remains are Shipped, If Other than Above 2 Address Permission is hereby granted to dispose of the human rem ins described e as indicated. Date Issued 6 o20j,3 Registrar of Vital Statistics Lit/ CGc�` / (signature) District Number 5655 Place Johnsburg I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: / w Date of Disposition T31-13 Place of Disposition c o,0 r41"-i (address) 0 (section) /_ / of nurfi ) J (grave number) pName of Sexton .� P- • Char•e of Premises t d¢'�- Z / efi_ (ple se print) gs 7 Signature ,ram Title I (over) DOH-1555 (02/2004)