Loading...
Dillon, John NEW YORK STATE DEPARTMENT OF HEALTH • Vital Records Section Burial - Transit Permit Name First Middle Last Sex John Thomas Dillon Male Date of Death Age If Veteran of U.S. Armed Forces, 10/29/2017 96 Years War or Dates 1942-1945 Place of Death Hospital, Institution or City, Town or Village Glens Falls Street Address Glens Falls Hospital Manner of Death 0 Natural Cause Accident El Homicide D Suicide Undetermined 17 Pending Circumstances Investigation Medical Certifier Name Title David Cunningham MD Address 100 Park St,Glens Falls,New York 12801 Death Certificate Filed District Number Register Number City, Town or Village Glens Falls 5601 555 ❑Burial Date Cemetery or Crematory 10/30/2017 Pine View Crematory ['Entombment Address ®Cremation Queensbury Town, New York Date Place Removed ❑Removal and/or Held and/or Address Hold Date Point of Transportation Shipment by Common Destination Carrier Date Cemetery Addre: ❑Disinterment - Reinterment Date Cemetery Ad,' Permit Issued to Registration Number Name of Funeral Home M B Kilmer Funeral Home-Fort Edward 01079 Address 82 Broadway,Fort Edward,New York 12828 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 remains described above as indicated. Date Issued 10/30/2017 Registrar of Vital Statistics qtg6ertACurtis EfectronicalTySigned. (signature) District Number 5601 Place Glens Falls, New York certify that the remains of the decedent identified above were disposed of in accordance with this permit on: Date of Disposition If /I in Place of Disposition nt1J.. Ct4rna}o t fw. (address) (section) 'f (lot number) ( (grave number) Name of Sexton or Person in Charge of Premises `At 0. lecr (p/ ase print) Signature �� Title r�E1�1 (over) DOH-1555 (02/2004)