Loading...
Rourke, Daniel NEW YORK STATE DEPARTMENT OF HEALTH l ‘111 5 Vital Records Section Burial - Transit Permit Name First Middle Last Sex Daniel Rourke Male Date of Death Age If Veteran of U.S. Armed Forces, 43 August 27, 2014 61 War or Dates Place of Death Hospital, Institution or City, Town or Village Street Address Manner of Death 0 Natural Cause 0 Accident Ei Homicide El Suicide n Undetermined Pending Circumstances Investigation Medical Certifier Name Title Dr. Eric Pillemer, Address 100 Park Street Glens Falls, NY 12801 Death Certificate Filed District Number Register Number . City, Town or Village D Go t boo ?0 Burial Date Cemetery or Crematory August 28, 2014 Pine View Crematory �� ❑Entombment Address 14,®Cremation Quaker Road Queensbury,NY 12804 Date Place Removed ri Removal and/or Held and/or Address Hold Date Point of 0 Transportation Shipment by Common Destination Carrier Al-,; Date Cemetery Address w,o L j Disinterment Reintermentft Date Cemetery Address Permit Issued to Registration Number N• ame of Funeral Home M.B. Kilmer Funeral Home 01078 A• ddress ft 136 Main Street, South Glens Falls NY 12803 4441. N• ame of Funeral Firm Making Disposition or to Whom Remains are Shipped, If Other than Above ' Address i Permission is he eby rante to dispose of the human re ains des ibed abov as i:ndica ed. Date Issued G S egistrar of Vital Statistics l���.-, G zillgnat re) District Number a ( Place �—` S `�` 1 ; 1 I certify that the remains of the decedent identified above were disposed of in accordance with t s permit on: Date of Disposition 08/28/2014 Place of Disposition Quaker Road Queensbury,NY 12804 (address) (section) ,(lot numAer) (grave number) - Name of Sexton or Person in Charge of Premises n1 Jo matt k" ,y (please print) Signature ✓,(i"-- Title etai"?l1d01 (over) DOH-1555 (02/2004)