Loading...
Slofsky, Keith :. • NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section Burial - Transit Permit Name First Middle Last Sex Keith F. Slofsky Male Date of Death Age If Veteran of U.S. Armed Forces, May 9, 2017 61 War or Dates Place of Death Hospital, Institution or WCity, Town or Village Queensbury Street Address 27 Danford Court O Manner of Death n Natural Cause piAccident Homicide Suicide n Undetermined n Pending Circumstances Investigation w Medical Certifier Name Title O Gerald F Abess Address 3 Irongate Center Death Certificate Filed District Number Register Number City, Town or Village Queensbury 5657 C2p2 ®Burial Date Cemetery or Crematory May 15, 2017 Pine View Cemetery ❑Entombment Address E Cremation Quaker Road, Queensbury, NY 12804 Date Place Removed ZZ n Removal and/or Held and/or Address H Hold CO O Date Point of N Transportation Shipment a by Common Destination Carrier n Disinterment Date Cemetery Address Reinterment Date Cemetery Address Permit Issued to Registration Number Name of Funeral Home Regan Denny Stafford Funeral Home 01443 Address 53 Quaker Road, Queensbury, NY 12804 Name of Funeral Firm Making Disposition or to Whom Remains are Shipped, If Other than Above • Addressft (-------) iai Permission is hereby granted to dispose of the human ins cresc ' d a as i cated. Date Issued 'S—I I—0.011 Registrar of Vital Statistics Q (signs ure District Number 5657 Place Queensbury I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: w Date of Disposition 5/1 5/2 0 1 flace of Disposition Pi n e v i Pw CP u t. c,ry 21 Quaker Rd W U) 4 Erie 4 —E (section) (lot number) (grave number) pName of Sexton or Person i Ch rge of Premises Connie L. Goedert Z (please print) W Signature & , _, Title (over) DOH-1555(02/2004)