Loading...
Keech, Randorum NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section Burial - Transit Permit t Name First Middle Last Sex Randorum Lyle Keech Male Date of Death Age If Veteran of U.S. Armed Forces, April 26, 2017 68 War or Dates tPlace of Death Hospital, Institution or II City, Town or Village Street Address 15 Bluebird Road fill' Manner of Death mIj Natural Cause 1=1 Accident ❑ Homicide ❑ Suicide ❑ Undetermined ❑ Pending Circumstances Investigation W Medical Certifier Name Title 0 Michael Adams, Dr. Address 10154 Saratoga Raod Fort Edward, NY 12828 Death Certificate Filed District1 n?ber Register ber City, Town or Village (p �j ❑Burial Date Cemetery or Crematory April 28, 2017 Pine View Crematory ❑Entombment Address ®Cremation Quaker Road Queensbury,NY 12804 Date Place Removed z ❑ Removal and/or Held O and/or Address H Hold Vl Date Point of a ❑Transportation Shipment 4) by Common Destination G Carrier ElDisinterment Date Cemetery Address Reinterment Date Cemetery Address Permit Issued to Registration Number Name of Funeral Home M.B. Kilmer Funeral Home-SGF 01078 Address 136 Main Street, South Glens Falls NY 12803 Name of Funeral Firm Making Disposition or to Whom L Remains are Shipped, If Other than Above 2` Address Permission is hereby granted to dispose of the human remain describ a".ve as indicated. Date Issued07/c. Y/y/7 Registrar of Vital /d/611( �/ gnature) District Number l(�2 Place 35/ 6,,(iicas /(1� ��% �®0,,� ` . / & ? � • I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: Date of Disposition 04/28/2017 Place of Disposition Quaker Road Queensbury,NY 12804 W (address) U) Q (section) /(lot number) (grave number) p; Name of Sexton or Person in Charge of remises /k.S ,— 3i' Il} z (pl ase print) W Signature AZ C�+�s'1+'�1'*1... g � Title (over) DOH-1555 (02/2004)