Loading...
Bakerian, Keith NEW YORK STATE DEPARTMENT OF HEALTHT Burial - Transit Per/f3. Vital Records Section it Name First Middlio Last Sex Keith E. Bakerian Male Date of Death Age If Veteran of U.S.Armed Forces, I. February 2, 2018 57 War or Dates z Place of Death Hospital, Institution or W City,Town,or Village Whitehall Street Address Residence 0 Manner of Death 0 Natural Cause ❑ Accident ❑Homicide ❑Suicide ❑Undetermined n Pending W Circumstances Investigation O Medical Certifier Name Title W Michael Sikirica MD d Address 50 Broad Street, Waterford, NY 12188 Death Certificate Filed District Number 67a, Register Number 3 City,Town or Village Whitehall ❑Burial Date Cemetery or Crematory February 9, 2018 Pineview Crematorium ❑Entombment Address a, CI Cremation 21 Quaker Road Queensbury, NY 12804 Date Place Removed 4 n Removal and/or Held and/or Address 1" Hold 0 Date Point of 0 ❑Transportation Shipment L by Common Destination Carrier - Date Cemetery Address a ❑Disinterment ❑ Renterment Date Cemetery Address Permit Issued to Registration Number Name of Funeral Home Jillson Funeral Home, Inc. 00885 Address 46 Williams Street, Whitehall, New York 12887 ~ Name of Funeral Firm Making Disposition or to Whom 2 Remains are Shipped, If Other than Above W Address O. Permission is hereby granted to dispose of the human r 7 ins described above as indica ed. Date Issued a 11 10.0 i Registrar of Vital Statistics a- (signature) District Number 57 a 2 Place Whitehall,New York F I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: Z W Date of Disposition 02/09/2018 Place of Disposition Pineview Crematorium W (address) 0 It 0 (section) lot number) (grave number) O Name of Sexton or Person in Charge of Premi es (Arsi ,r Ss-.dl Z (pl se print) W Signature Title aZ>rlhMg_ (over) DOH-1555 (02/2004)