Loading...
Sabo Sr, Nicholas NEW YORK STATE DEPARTMENT OF HEALTH , w (*.Y Vital Records Section Burial - Try it Permit Name First Middle Last Sex Nicholas John Sabo Sr. Male Date of Death Age If Veteran of U.S. Armed Forces, __ June 19, 2015 75 War or Dates Place of Death Hospital, Institution or City, Town or Village fA r c��{ Street Address Pleasant Valley Road Manner of Deathii.i Natura'Cause 0 Accident 0 Homicide Suicide 1-1 Undetermined ❑ Pending ; Circumstances Investigation Medical Certifier Name Title I John Esper, Address 325 Main Street Hudson Falls, NY 12839 Death Certificate Filed District Number Register Number City, Town or Village S 7S(, 7 3 , _❑Burial Date Cemetery or Crematory June 23, 2015 Pine View Crematory ,.,.:�0 Entombment Address ®Cremation Quaker Road Queensbury,NY 12804 - Date Place Removed ❑ Removal and/or Held and/or Address Hold Date Point of ❑Transportation Shipment °_ by Common Destination Carrier Disinterment Date Cemetery Address Reinterment Date Cemetery Address Permit Issued to Registration Number • Name of Funeral Home M. B. Kilmer Funeral Home-Ar• le 01077 Address 123 Main St., Ar• le NY 12809 ° Name of Funeral Firm Making Disposition or to Whom Remains are Shipped, If Other than Above Address Permission is hereby granted to dispose of the human remains described above as indicated. ,I. Date Issued (,)Q3) is- Registrar of Vital Statistics S 104,1 (,1/ i>, (signature) District Number 5-)S6 Place 4. I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: eu`n.e u:Yw C-!`avhcr ."vni Date of Disposition 06/23/2015 Place of Disposition aker Road Queensbury,NY 12804 (address) (section (lot number) (grave number) •Name of Sexton or Person in Char e of Premises 1 I m o y 3rt/ne I e -� (please print) Signature Title Cr-ev,,G..4ory elq" (over) DOH-1555 (02/2004)