Loading...
Sidusky, John NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section Burial - Transit Permit Name First Middle Last Sex John A. Sidusky Male Date of Death Age If Veteran of U.S. Armed Forces, April 4, 2017 71 War or Dates Place of Death Hospital, Institution or City, Town or Village Argyle Street Address 219 Durkeetown Road Manner of Death X❑Natural Cause ❑ Accident ❑ Homicide ❑ Suicide 0 Undetermined ❑ Pending Ul 4.3 Circumstances Investigation Medical Certifier Name Title Robert Lemieux, Address 219 Pope Hill Road Argyle, NY 12809 Death Certificate Filed District Number c -��6 Register Number City, Town or Village Argyle /8.2 ❑Burial Date Cemetery or Crematory April 5, 2017 Pine View Crematory ❑Entombment Address ®Cremation Quaker Road Queeisbury ,IY 12804 Date Place Removed 7 ❑ Removal and/or Held and/or Address Hold Date Point of ❑Transportation Shipment by Common Destination 0 Carrier _ ❑ Disinterment Date Cemetery Address ❑ Reinterment Date Cemetery Address 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 F Remains are Shipped, If Other than Above 2 Address W 0' Permission is hereby granted to dispose of the human re ins described above as indicated. Date Issued 41'5/J1 Registrar of Vital Statistics /.L) `Pt,& .,-- J (signature) -' District Number 5 75 0 Place AvC (‹ , N l` I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: ui Date of Disposition 04/05/2017 Place of Disposition Quaker Road Queensbury,NY 12804 I (address) at te (section) x (lot number) (grave number) Name of Sexton or Person in Charge of Premises /Xr ivr .)oin�l if �I (please print) U ': Signature L Title ( (over) DOH-1555 (02/2004)