Loading...
Keller, Edward NEW YORK STATE DEPARTMENT OF HEALTH 5 Vital Records Section Burial - Transit Permit o Name First Middle Last Sex Edward Preston Keller Male Date of Death Age If Veteran of U.S. Armed Forces, 12/23/2015 74 yrs. War or Dates Vietnam Place of Death Town of Hospital, Institution or Heritage Commons 2 City, Town or Village Ticonderoga Street Address Residential Healthcare W Manner of Death Natural Cause Accident ❑Homicide Suicide ❑Undetermined ❑Pending Circumstances Investigation iii Medical Certifier Name Title Richard McKeever M.D. Address 1019 Wicker Street, Ticonderoga, NY 12883 Death Certificate Filed Town of District Number Register Number City, Town or Village Ticonderoga 1 564 69 gi! DBurial Date Cemetery or Crematory 12/28/2015 Pine View Crematory ❑Entombment Address ;;;Cremation Queensbury, New York 1243011 Date Place Removed Z Removal and/or Held ❑and/or Address F; Ul Hold 0 Date Point of CL 0 Transportation Shipment C by Common Destination Carrier Disinterment Date Cemetery Address El Reinterment Date Cemetery Address Permit Issued to Registration Number Name of Funeral Home Wilcox & Regan funeral home 01 821 Address 11 Algonkin St. , Ticonderoga, NY 12883 II Name of Funeral Firm Making Disposition or to Whom Remains are Shipped, If Other than Above 2 Address ir 111 ` Permission is hereby granted to dispose of the human remains d r)bed abo as i d cated. Date Issued1 2/2 3/2 01 5 Registrar of Vital Statistics t/ OtV (signs r ) Aii District Number 1 564 Place Town of Ticondero a I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: i Z 111 Date of Disposition 12-30-)5 Place of Disposition /r- a u r eij 6c?,m,,74ofy (address) tii tl} CC (section) \\ (lot number) (grave number) tz Name of Sexton or rson in Charge of Premises J c,, i re.., I 2 c.4 P 2 (please print) al Signature Title L/emala r • 7 (over) DOH-1555 (02/2004)