Loading...
Rudio, Carl NEW YORK STATE DEPARTMENT OF HEALTH / ) h Yri Vital Records Section Burial - Transit Permit 777 xis., Name First Middle Last Sex Carl G. Rudio Male Date of Death Age If Veteran of U.S. Armed Forces, K 4 June 14, 2015 84 War or Dates I Place of Death Hospital, Institution or City, Town or Village Queensbury Street Address 69 Crane Court Manner of Death Natural Cause ❑ Accident ❑ Homicide ❑ Suicide ❑ Undetermined ❑ Pending Circumstances Investigation .T Medical Certifier Name Title Christopher Messitt, Dr. Address 135 North Road Gansevoort, NY 12831 Death Certificate Filed District Number Register Number City, Town or Village Queensbury 5(,51 1O4-{- ❑Burial Date Cemetery or Crematory June 15, 2015 Pine View Crematory 7 <❑Entombment Address ®Cremation Quaker Road Queensbury,NY 12804 Date Place Removed . ❑ Removal and/or Held Y = and/or Address Hold a- Date Point of , .;I I Transportation Shipment , , byCommon Destination Carrier _, ❑ Disinterment Date Cemetery Address f ❑ Reinterment Date Cemetery Address »Sel e Permit Issued to Registration Number wi ..— Name of Funeral Home M. B. Kilmer Funeral Home- FE 01079 Address VI 82 Broadway, Fort Edward NY 12828 k 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 remai s described above as indicated. Date Issued (p- 15- ao 15 Registrar of Vital Statistics • (Z LL 't 'e. ----' '" `` (signature) . District Number 5-(.,51 Place Qv c c n s blilij PI I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: Date of Disposition 06/15/2015 Place of Disposition Quaker Road Queensbury,NY 12804 r (address) (section) (lot number) (grave number) Name of Sexton or Person in Char a of Premises t `_ St.+ r (p ase print) Signature Title (.'rZFMVtI 14. (over) DOH-1555 (02/2004)