Loading...
Otruba, Jeremy NEW YORK STATE DEPARTMENT OF HEALTH -,� `f c3 Vital Records Section Burial - Transit Permit .. Name First Middle Last Sex .k' Jeremy Daniel Otruba Male -4- Date of Death Age If Veteran of U.S. Armed Forces, January 22, 2015 26 War or Dates ,„, Place of Death Hospital, Institution or City, Town or Village Moreau Street Address Manner of Death❑ Natural Cause X❑ Accident 0 Homicide ❑ Suicide ❑ Undetermined ❑ Pending Circumstances Investigation ' Medical Certifier Name Title '' Michael Sikirica, is Address 50 Broad Street Waterford, NY 12188 Death Certificate Filed District Number Register Number q City, Town or Village Moreau o� ❑Burial Date Cemetery or Crematory January 26, 2015 Pine View Crematory ❑Entombment Address ®Cremation Quaker Road Queensbury,NY 12804 Date I Place Removed ❑ Removal I and/or Held and/or Address ` Hold Date Point of ❑Transportation Shipment by Common Destination ?': Carrier ❑ Disinterment Date Cemetery Address _!❑ Reinterment Date Cemetery Address it" Permit Issued to Registration Number r Name of Funeral Home M.B. Kilmer Funeral Home 01078 ;:i:' Address 136 Main Street, South Glens Falls NY 12803 `-' 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 ream$descri ed above as indicated. er ` ' Date Issued //d /c)O/5 Registrar of Vital Statistics kazo...if _� (signature) District Number Place i f kin. 0 t tf irQ, � er o/ds d 7a2y/NV mD? I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: - Date of Disposition 01/26/2015 Place of Disposition Quaker Road Queensbury,NY 12804 (address) .. (section) A (lot number) (grave number) Name of Sexton or Person in Charge f Premises (L Seni ( dI lease print) Signature Title 4+ (over) DOH-1555 (02/2004)