Loading...
Cicotte, Warren NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section _ Burial - Transit Permit Name First Middle Last Sex Warren James Cicotte Male Date of Death Age If Veteran of U.S. Armed Forces, April 16, 2012 79 War or Dates Korea Place of Death Hospital, Institution or City, Town or Village Hebron Street Address 20 Smith Lane Manner of Death Natural Cause ❑ Accident ❑ Homicide ❑ Suicide ❑ Undetermined El Pending Circumstances Investigation Medical Certifier Name Title Dr. Eric Pillemer, Address 100 Park Street Glens Falls, NY 12801 Death Certificate Filed District Number s7Y�O Register Number 471 City, Town or Village Hebron ❑Burial Date Cemetery or Crematory April 23, 2012 Pine View Crematory ❑Entombment Address 12 Cremation Quaker Road Queensbury,NY 12804 Date Place Removed ❑ Removal and/or Held and/or Address Hold Date Point of s`r ❑Transportation Shipment by Common Destination Carrier Date Cemetery Address El Disinterment ❑ Reinterment Date Cemetery Address • Permit Issued to Registration Number Name of Funeral Home M. B. Kilmer Funeral Home 01079 Address 82 Broadway, Fort Edward NY 12828 Name of Funeral Firm Making Disposition or to Whom - Remains are Shipped, If Other than Above Address tm�"? Permission is hereby granted to dispose of the human rem i s descr'bed above as indicated. Date Issued G L Registrar of Vital Statistics 1 (signature) District Number S�� p Place I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: Date of Disposition 04/23/2012 Place of Disposition Quaker Road Queensbury,NY 12804 -77 (address) (section) (lot number)-. (grave number) Name of Sexton or Per on in Charg of Premises I r twin- " (please print) ' Signature Title cra rtipr i0� (over) DOH-1555 (02/2004)