Loading...
Hammer, Kenneth it it NEW YORK STATE DEPARTMENT OF HEALTH ` to Vital Records Section Burial - Transit Permit Name First Middle Last Sex Kenneth O. Hammer Male Date of Death Age If Veteran of U.S. Armed Forces, August 2,2013 65 War or Dates Vietnapm . Place of Death Hospital, Institution or Z City, Town or Village Bolton Street Address 126 Retreat Rd. Diamond Point • Manner of Death I XI Natural Cause Accident Homicide Suicide I I Undetermined Pending Circumstances Investigation W Medical Certifier Name Title G Gary Scidmore Coroner Address 6930 State Rt.8,Brant Lake,NY 12815 Death Certificate Filed District Number Register Number City, Town or Village T/O Bolton 5650 9 ❑Burial Date Cemetery or Crematory ❑Entombment August 5,2013 Pine View Crematory Address EJ Cremation 21 Quaker Rd., Queensbury,NY 12804 Date Place Removed Z Removal and/or Held and/or Address H Hold co O Date Point of 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 00037 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 0- Permission is hereby granted to dispose of the human remains descrbed ove as indicated. Date Issued 8-5-13 Registrar of Vital Statistics /" (signature) 66 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: Date of Disposition /tof i3 Place of Disposition 'r((��nr.. C ,Sto(Vr (address) W CO (section) (lot nu ber) (grave number) QName of Sexton or Person Charge of remises rtifi ✓ Sevrlt Z (please pint) W Signature Title Cli iifl�e (over) DOH-1555(02/2004)