Loading...
Grogan, Christopher NEW YORK STATE DEPARTMENT OF HEALTH 4 (Ai Vital Records Section Burial - Transit Permit ai Name First Middle Last Sex Christopher Shane Grogan Male Date of Death Age If Veteran of U.S. Armed Forces, 09/28/2011 32 years War or Dates No Place of Death Hospital, Institution or §� ffown or loam Wilton Street Address 776 Saratoga Road Manner of Death❑Natural Cause ❑Accident ❑Homicide ❑Suicide I—I❑Undetermined ❑Pending Ut Circumstances Investigation la Medical Certifier Name Title P. John Demartino Coroner Address 339 Northline Rd. Ballston Spa, Ny MI Death Certificate Filed District Number Register Number Wirown or AUX( Wilton 4569 31 0Burial Date Cemetery or Crematory ❑Entombment 10/03/2011 Pine Creamatorium gi Address Ii[,Cremation Queensbury Date Place Removed Kri❑Removal and/or Held and/or Address h_ Hold 0. 0 Date Point of IL i—i 0 Li Transportation Shipment C5 by Common Destination Rii Carrier ❑Disinterment Date Cemetery Address ❑Reinterment Date Cemetery Address Permit Issued to Registration Number in Name of Funeral Home Mb Kilmer Funeral 01079 Rili Address 82 Broadway Fort Edward, Ny 12828 Name of Funeral Firm Making Disposition or to Whom Remains are Shipped, If Other than Above '. Address ILI CL >` Permission is hereby granted to dispose of the human remains described above as indicated. Date Issued 10/03/2011 Registrar of Vital Statistics ll��Mi; i%�f Iesign mi iiIi District Number 4569 Place Wilton I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: k � l Date of Disposition to -S- (( Place of Disposition 1 i ne cl ew CUQw a'0 r iuvvl (address) Ui W. CC (section) (lot number) (grave number) Name of Sexton or Person in Charge of Premises i "M o4 Et.„nelle 2 — (please print) Signature Title CC-ewna.4 4sci • (over) DOH-1555 (02/2004)