Loading...
Baker, Christopher NEW YORK STATE DEPARTMENT OF HEALTH4. / Vital Records Section �` Burial - Transit Permit . A Name First Middle Last Sex Christopher James Baker Male Date of Death Age If Veteran of U.S. Armed Forces, April 9, 2016 18 War or Dates Place f Death g Hospital,r I titution or 90 A)6\ QC&Me S. - �, Village Fort Edward Street Address Manner of Death❑ Natural Cause ❑ Accident ❑ Homicide ❑ Suicide 1-1 Undetermined ❑ Pending Circumstances Investigation Ill Medical Certifier Name Title 0 Robert Lemieux, Address 219 Pope Hill Road Argyle, NY 12809 Death Certificate Filed District Numb. A Regist Number City, Town or Village Fort Edward . ❑Burial Date Cemetery or Crematory April 14, 2016 Pine View Crematory ❑Entombment Address ®Cremation Quaker Road Queensbury,NY 12804 Date Place Removed z ❑ Removal and/or Held o and/or Address E Hold 0 Date Point of a ❑Transportation Shipment by Common Destination 0 Carrier Date Cemetery Address III Disinterment Date Cemetery Address ❑ Reinterment 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 Remains are Shipped, If Other than Above i Address 1 W # . Permission is hereby granted to dispose of the human e • described bgv�e as ' d' ated. Date Issued /� oD(V Registrar of Vital Statistics V 865 )t'.fl.LY7t 1i d(-1-4/0nature) District Number Place I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: Date of Disposition 04/14/2016 Place of Disposition Quaker Road Queensbury,NY 12804 2 (address) (section) (lot number) (grave number) Q Name of Sexton or Person in Charge of Premises Att, 50t41"1 (( / lease print) 141 Signature ,,dr Title i#41-0/1 (over) DOH-1555 (02/2004)