Loading...
Keefer, Kenneth NEW YORR STATE DEPARTMENT OF HEALTH Vital Records Section Burial - Transit Permit r Name First Middle Last Sex :rf: Kenneth G. Keefer Male ▪ Date of Death Age If Veteran of U.S. Armed Forces, :'a July 5, 2014 89 War or Dates Navy iPlace of Death Hospital, Institution or City, Town or Village Glens Falls Street Address The Pines Of Glens Falls Manner of Death X Natural Cause n Accident Homicide Suicide Undetermined Pending Circumstances Investigation Medical Certifier Name Title E:iF' Bernardo Villajuan,MD Address ;;r 161 Carey Rd.,Queensbury,NY 12804 :: Death Certificate Filed Glens Falls,NY District Number RegisNumber '•�• City, Town or Village 5601 ❑x Burial Date Cemetery or Crematory July 8, 2014 Pine View Cemetery ❑Entombment Address ❑Cremation Quaker Road, Queensbury, , NY 12804 Date Place Removed ZO I I Removal and/or Held and/or Address H Hold N o Date Point of O. Transportation Shipment p by Common Destination Carrier Disinterment Date Cemetery Address n Reinterment Date Cemetery Address ;:r, Permit Issued to Registration Number Name of Funeral Home Regan Denny Stafford Funeral Home 01443 .::▪ i Address 53 Quaker Road,Queensbury, NY 12804 Name of Funeral Firm Making Disposition or to Whom Remains are Shipped, If Other than Above Address g gi Permission is hereby granted to dispose of the human remains described above as indicated. Date Issued 5 GO j Registrar of Vital Statistics (OJJ *f A I: : (signature) District Number 5601 Place Glens Falls,NY F I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: W Date of Disposition 7/8/1 4 Place of Disposition Pine View Cemetery 2 (address) W CD New Kenesaw 7A 1 O (section) (lot number) (grave number) pName of Se n or Person in Charge of Premises Connie Goedert w Super iAPteg8r4rit Signature L,41-1L, Title e (over) DOH-1555(02/2004)