Loading...
Cisco Jr. Anthony NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section Burial - Transit Permit Name First Middle Last Sex Anthony Cisco Jr. Male g. Date of Death Age If Veteran of U.S. Armed Forces, 04/06/2011 69 years War or Dates 1960-1961 I- Place of Death Hospital, Institution or W *,SC Town or Thompson Street Address Catskill Re ionai Medical Center, Harris, Ny ct--Manner of Death Natural Cause El Accident El Homicide El Suicide Undetermined ❑Pending LGl Circumstances Investigation tu Medical Certifier Name Title 44 Thomas E. Warren Sullivan Co Coroner Address 100 North Street, Monticello, New York 12701 Death Certificate Filed District Number Register Number Town ori4.11a.ae. Thompson 5263 59 ❑Burial Date Cemetery or Crematory ❑Entombment 04/11/9011 Pine View Address Ni Cremation Quaker Road, Queensburg, NY Date Place Removed Z❑Removal and/or Held p and/or Address F Hold - 0 Date. Point of l Transportation Shipment G' by Common Destination Carrier ❑Disinterment Date Cemetery Address El Reinterment -Date Cemetery Address Permit Issued to Registration Number Name of Funeral Home M. B. Kilmer Funeral Home 01098 Ei 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 - tL Permission is hereby granted to dispose of the human remains described above as-indicated. Date Issued 04/08/2011 Registrar of Vital Statistics `, ideln-Q`z( (signature District Number 2 6 Place . 5263 Thompson I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: Z ill Date of Disposition +-1I`II Place of Disposition -Pia tow Ce/n4 ofiv": (address) W 0 CC (section) I I(lot number) (grave number) ct Name of Sexton or P rson in Charg oaf Premises L ��Sfi N'' �t� " �f (please print) L Signature ' Title cr2t-do)Ica og_ (over) DOH-1555 (02/2004)