Loading...
Rocque, Cole NEW YORK STATE DEPARTMENT OF HEALTH r ir: 1 It ( J Vital Records Section Burial - Transit Permi Name First Middle Last Sex Cole M Rocque Male Date of Death Age If Veteran of U.S. Armed Forces, March 6,2011 20 War or Dates N Place of Death Hospital, Institution or City, Town or Village Troy Street Address 2221 15th Street WManner of Death Natural Cause Accident I 'Homicide X Suicide Undetermined Pending Circumstances Investigation Au Medical Certifier Name Title a Michael Sikirica,MD Rensselaer Co. Medical Examiner Address 50 Broad Street.,Rensselaer,NY 122144 Death Certificate Filed District Number Register Number City, Town or Village City of Troy 4102 /54 ❑Burial Date Cemetery or Crematory MArch 14, 2011 Pine View Crematory ❑Entombment Address OCCremation Queensbury, New York Date Place Removed Z Removal and/or Held and/or Address H Hold N 0 Date Point of NTransportation Shipment a by Common Destination Carrier Disinterment Date Cemetery Address j Reinterment Date Cemetery Address < Permit Issued to Registration Number na Name of Funeral Home Jillson Funeral Home, Inc 00897 Address 46 Williams Street, Whitehall, NY 12887 ___ Name of Funeral Firm Making Disposition or to Whom 1- Remains are Shipped, If Other than Above 2 Address df Lu EL Permission is hereby granted to dispose of the human remains described above as indicated. ri Date Issued 3/8/2011 Registrar of Vital Statistics efiddfrit. E &-C...a.,t& (signature) -x4 District Number 4102 Place City of Troy I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: w Date of Disposition .- ib-ii Place of Disposition -PMUN 60.4.chir11,•., 5 (address) W N re (section) (lot number) (grave number) QName of Sexton or Pers n in Charge of remises r,Sr1oDhct &lid- `Z TT (please print) Signature I L, Title C(2C.Jh�I-0IL (over) DOH-1555 (02/2004)