Loading...
Cook, Christopher NEW YORK STATE DEPARTMENT OF HEALTH s w J "l Vital Records Section Burial - Transit Permit Name First Middle Last Sex Christopher Vincent Cook M .../ : : Date of Death 0 9/1 1 /2 01 3 Age If Veteran of U.S. Armed Forces, 60 War or Dates 1 972-1 976 Place of Death Hospital, Institution or ffi 73 Main Street -� City, Town or Village Argyle Street Address t t Manner of Death ®Natural Cause C]Accident 0 Homicide Suicide � Undetermined nding wCircumstances Investigation til tu Medical Certifier Name Title f1 Michael Sikirica MD Address 50 Broad Street Waterford, NY 12188 Death Certificate Filed District Number Register Number , City, Town or Village Argyle 5720 ElBurial Date Cemetery or Crematory 09/13/2013 Pineview Crematory :<:❑Entombment Address `;;]Cremation 21 Quaker Road, Queensbury,NY 12804 Date Place Removed 7 Removal and/or Held and/or Address it: Hold 4 0 Date Point of 0 Transportation Shipment byCommon Destination G Carrier 0 Disinterment Date Cemetery Address Q Reinterment Date Cemetery Address 'i< Permit Issued to Registration Number «< Name of Funeral Home MB Kilmer Funeral Home 01 077 li' Address 123 Main Street Argyle,NY 12809 Name of Funeral Firm Making Disposition or to Whom Remains are Shipped, If Other than Above 2 Address iC I> ; Permission is hereby granted to dispose of the hum �ma s described ve as indicated. ?j 9 «> Date Issued //a// Registrar of Vital Statistics gg (signature) <` District Number 5-7,72) Place ,a0 ``':i I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: F��l'� Date of Disposition 4I(311:� Place of Disposition ii�+ ,..... i ► (address) in til CC (section) A (lot number) #� (grave number) Ci Name of Sexton or Pers in Charge of Premises lit, 3 iti ( e print) W. Signature _ Title (liC Any& (over) DOH-1555 (02/2004)