Loading...
Klein, Kenneth t(5o NEW YORK STATE DEPARTMENT OF HEALTH t 1 Vital Records Section Burial - Transit Permit f Name First Middle Last Sex Kenneth Edward Klein Male irr w Date of Death Age If Veteran of U.S. Armed Forces, y;r September 4,2015 70 War or Dates '' Place of Death Hospital, Institution or City, Town or Village Lake Luzerne Street Address Route 9N Manner of Death Lim Medical Certifier Natural Cause Accident Homicide n Suicide Undetermined Pending Circumstances Investigation Name Title ; " Michael Sikirica,MD Address 50 Broad Street,Waterford,NY 12188 I Death Certificate Filed District Numher-�� ) um Register Number 'A; City, Town or Village ��..vv ❑Burial Date Cemetery or Crematory September 8,2015 Pine View Crematorium ❑Entombment - Address El Cremation Quaker Road, Queensbury,NY 12804 Date Place Removed Z ❑Removal and/or Held and/or Address H Hold N 0 Date Point of N0 Transportation Shipment a by Common Destination Carrier Disinterment Date Cemetery Address Reinterment Date Cemetery Address r r.:r.r.. Permit Issued to Registration Number ,;,, Name of Funeral Home Regan Denny Stafford Funeral Home 01443 1, Address 0 53 Quaker Road,Queensbury, NY 12804 Name of Funeral Firm Making Disposition or to Whom '" Remains are Shipped, If Other than Above Address Permission is hereby granted to dispose of the human r ins desc i d bove as indicated. tea__ . Date Issued el 4- s Registrar of Vital Statistic [t✓,6 �rL�, (signature) / District Number 5(P5(4. Place I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: Z tu Date of Disposition '7/ioj(3 Place of Disposition geo r* pt►•-^' (address) W N CL (section) (lot numbe (grave number) pName of Sexton or Person in Ch rge of Premises , Z6 please print) IliSignature Title bL (over) DOH-1555(02/2004)