Loading...
Sabo Jr, Nicholas ry vV YUKK STATE DEPARTMENT OF HEALTH # C7 Vital Records Section t Burial - Transit�ermit Name First Middle Last Sex Nicholas John Sabo Jr. Male Date of Death Age If Veteran of U.S. Armed Forces, October 26, 2014 52 War or Dates Place of Death Hospital, Institution or City, Town or Village Argyle Street Address . Manner of Death 0 Natural Cause Accident Homicide Suicide Undetermined Pending Circumstances Investigation Medical Certifier Name Title John P. Stoutenburg, Dr. Address 102 Park Street Glens Falls, NY 12801 Death Certificate Filed District Number Register Number City, Town or Village Argyle 575- LI( P ❑Burial Date Cemetery or Crematory October 27, 2014 Pine View Crematory .❑Entombment Address ®Cremation Quaker Road Queensbury,NY 12804 Date Place Removed f-1 Removal and/or Held LJ and/or Address Hold Date Point of Transportation Shipment trt by Common Destination 4 Carrier Disinterment Date Cemetery Address ,. Reinterment Date Cemetery Address Permit Issued to Registration Number Name of Funeral Home M. B. Kilmer Funeral Home 01077 Address 123 Main St.,Argyle NY 12809 Name of Funeral Firm Making Disposition or to Whom F.; Remains are Shipped, If Other than Above Address Permission is hereby granted to dispose of the huma em ins describ d ab e_as ind t . Date Issued J y Registrar of Vital Statistics LC 1 �r /0, �,� (signature) District Number 57 Place /2 JY1 CA ;r I certify that the remains of the decedent identified above were dispo ed of in accordance with this permit on: < = Date of Disposition 10/27/2014 Place of Disposition Quaker Road Queensbury,NY 12804 (address) (section) 4 (lot number) (grave number) Name of Sexton or Person iAn Charge of Premises _ ( ease print) /y. Signature � Title CA to iliq (over) DOH-1555 (02/2004)