Loading...
Kineke, Francis NEWYORK STATE DEPARTMENT OF HEALTH Vital Records Section Burial - Transit Permit iv Name First Middle Last Sex Francis Arthur Kineke Male " Date of Death Age If Veteran of U.S. Armed Forces, 05/14/2018 83 Years War or Dates 1957-1963 AY , Place of Death Hospital, Institution or City, Town or Village Glens Falls Street Address Glens Falls Hospital Manner of Death j Natural Cause 0 Accident Homicide 0 Suicide El Undetermined ri Pending Circumstances Investigation • Medical Certifier Name Title i Suzanne Blood MD Address 100 Park St,Glens Falls,New York 12801 Death Certificate Filed District Number Register Number 4.1 City, Town or Village Glens Falls 5601 239 sal ❑Burial Date Cemetery or Crematory 05/16/2018 Pine View Crematory ;;❑Entombment Address ®Cremation Queensbury Town, New York Date Place Removed ❑Removal and/or Held _, and/or Address Hold • 9 Date Point of • Transportation Shipment 7- TM, by Common Destination Carrier iift T .Q Disinterment Date Cemetery Address • Reinterment Date Cemetery Address ve Permit Issued to Registration Number Name of Funeral Home Maynard D Baker Funeral Home 01130 Address 11 Lafayette St,Queensbury,New York 12804 ID PA Name of Funeral Firm Making Disposition or to Whom it Remains are Shipped, If Other than Above Address R" Permission is hereby granted to dispose of the human remains described above as indicated. pi Date Issued 05/16/2018 Registrar of Vital Statistics c p6ert f Curtis(Efectronicaffy Signed) (signature) PO 2.144. District Number 5601 Place Glens Falls, New York ilI certify that the remains of the decedent identified above were disposed of in accordance with this permit on: L} Date of Disposition $ Ill I i g Place of Disposition f i..�4,,,f r tQri,+._ (address) : (section) /rot number) (grave number) . Name of Sexton or Person in Charge of Premises i e '"A tift- (pleelse print) /, Signature VT c- Title riZ Ent ay_ (over) DOH-1555 (02/2004)