Loading...
Taylor, Dorothy NEW YORK STATE DEPARTMENT OF HEALTH r , ' "` � Vital Records Section Burial - Transit Permit Name First Middl ast ,ex Dorothy Marie Taylor Date of Death 0 6/2 5/2 01 8 Age 8 8 If Veteran of U.S. Armed Forces, War or Dates Place of Death Hospital, Institution or City, Town or Village Ballston Street Address 6 Forestbrook Dr. Manner of Death E Undetermined ❑ Pendin Natural Cause AccidentHomicide Suicide g Circumstances Investigation Medical Certifier Name at t Title Address /y�� r gi 3 e 50 R,6.. 50 71 Death Certificate Filed District umb r Re ster N ber City, Town or Village �� i 0 Burial Date 0 6/2 7/2 018 Cemetery or CrematoryPi ne View Crematory ❑Entombment Address �. ..Cremation 21 Quaker Road, Queensbury, NY Date Place Removed r—i Removal and/or and/or Held Hold Address Date Point of Transportation Shipment by Common Destination Carrier v!ax Disinterment Date Cemetery Address Reinterment Date Cemetery Address Permit Issued to M.13. Kilmer Funeral Home Registration Number Name of Funeral Home01 078 Address 136 Main Street, South Glens Falls, NY 12803 Name of Funeral Firm Making Disposition or to Whom Remains are Shipped, If Other than Above Address Permission is her by gr nted to dispose of the humane ains describ b v indi ted. Date Issued 6 alp Registrar of Vital Statistics C.-Ci ` avid (signature) District Number L.}-bSO Place 1- 3� It ( �� // I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: Date of Disposition 4 I isilig Place of Disposition ?- lr ,,.. (address) (section) (lot num// er) (grave number) Name of Sexton or Person in Charge of Premises (� So s«. ' (please pri ) Signature n ✓T Title (t ihritu1 (over) DOH-1555 (02/2004)