Loading...
Keough, Kristina NEW YORK STATE DEPARTMENT OF HEALTH # 715 Vital Records Section Burial - Transit Permit — Name First Middle Last Sex Kristina Jewel Keough Female Date of Death Age If Veteran of U.S. Armed Forces, September 22, 2016 56 War or Dates Place of Death Hospital, Institution or lit City, Town or Village Queensbury Street-Address 7 G Swan Way IJI Manner of Death 0 Natural Cause ❑ Accident ❑ Homicide ❑ Suicide ❑ Undetermined 1-1 Pending Circumstances Investigation W Medical Certifier Name Title Timothy Murphy, Address 52 Haviland Ave Glens Falls, NY 12801 Death Certificate Filed &stt„... 49ber Reli$te�Number City, Town or Village Queensbury (� ❑Burial Date Cemetery or Crematory September 30, 2016 Pine View Crematory ❑Entombment Address ®Cremation Quaker Road Queensbury,NY 12804 Date Place Removed ❑ Removal and/or Held and/or Address Hold Date Point of c, ❑Transportation Shipment f< by Common Destination Carrier Date Cemetery Address ❑ Disinterment Date Cemetery Address ❑ Reinterment Permit Issued to Registration Number Name of Funeral Home M. B. Kilmer Funeral Home- FE 01079 Address 82 Broadway, Fort Edward NY 12828 Name of Funeral Firm Making Disposition or to Whom Remains are Shipped, If Other than Above Address I, Permission is herebygranted to dispose of the human r ins des ibed -b ve as indicated. Date Issue l j -`` p 1 t (p Registrar of Vital Statistics_ 2t _ (signature) ---- - , District Number J Place t D U._,-, Q L L I certify that the remains of the decedent identified above were disposed of in a rdan a with this permit on: IDate of Disposition 09/30/2016 Place of Disposition Quaker Road Queensbury,NY 12804 (address) (section) (lot number) .� (grave number) ® Name of Sexton or Person in Char e of Premises ar, _ci.tttj please print) a Signature e Title Om oat (over) DOH-1555 (02/2004)