Loading...
O'Rourke, Sean NEW YORK STATE DEPARTMENT OF HEALTH t 1/ 2 Vital Records Section Burial - i ransit Permit Name First Middle Last Sex Sean Christopher O'Rourke Male li Date of Death Age If Veteran of U.S. Arm , Forces. June 14, 2015 77 - War or Dates ) ej Place of Death Hospital, Institution or City, Town or Village 5PJt-.V Street Address Saratoga Hospital Manner of Death� Natural Causj J Accident ❑ Homicide ri Suicide Undetermined r7 Pending ilt 1---'Circumstances Investigation Medical Certifier N m ?,,1,.., .5 . S ,1c�A-(,SAQQ- S `v S Ml /? Death Certificate Filed DiStFict Ni. b Register Number City, Town or Village 51 4- '-� I SCr) ❑Burial Date Cemetery or Crematory June 16, 2015 Pine View Crematory ❑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 0 Carrier ❑ Disinterment Date Cemetery Address Date Cemetery Address ❑ Renterment Permit Issued to Registration Number -��X Name of Funeral Home M. B. Kilmer Funeral Home- FE 01079 s> Address 82 Broadway, Fort Edward NY 12828 Name of Funeral Firm Making Disposition or to Whom . Remains are Shipped, If Other than Above Address Permission is her by ranted to dispose of the human remains ' e°lbov icated. Date Issued J Registrar of Vital Statistics 0—r*V^ (signature) District Number -1$p1 Place d 50Q L 3 .3 . I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: Date of Disposition 06/16/2015 Place of Disposition Quaker Road Queensbury,NY 12804 (address) (section) (lot number (grave number) < Name of Sexton or Person in ChAarge of Premises �'+r,� ►+K# lease print) Title i_. Signature /i�Frioti4l(. 9 (over) DOH-1555 (02/2004)