Loading...
Killon, Kerry - 67 NEW YORK STATE DEPAaTMpski OF HEALTH Vital Records Section � 'Burial - Transit Permit Name First Middle 4.,.. Last Sex Kerry M. Killon Male ;-` Date of Death Age If Veteran of U.S. Armed Forces, January 14,2017 73 War or Dates Place of Death Hospital, Institution or t City, Town or Village Minerva Street Address 41 Town Shed Road Manner of Death X Natural Cause Accident Homicide Suicide Undetermined Pending Circumstances Investigation tii Medical Certifier Name Title Cil Jennifer Donovan K Address 126 Ski Bowl Road, Johnsburg,NY 12843 Death Certificate Filed District Number Register Number ' City, Town or Village Minerva 1557 ❑Burial Date Cemetery or Crematory January 17,2017 Pine View Crematory 0 Entombment Address ®Cremation 21 Quaker Rd., Queensbury, NY 12804 Date Place Removed Z Removal and/or Held and/or Address H Hold ca O Date Point of N Transportation Shipment p by Common Destination Carrier Disinterment Date Cemetery Address n Reinterment Date Cemetery Address y;: Permit Issued to Registration Number . Name of Funeral Home Alexander-Baker Funeral Home 00037 .1 Address :': 3809 Main Street,Warrensburg,NY 12885 ' z 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 r 'ns crib d above as indicated. Date Issued 3CI t3 ,11 Registrar of Vital Statistics c n �� ) ' :a r``i (signs ) .„, ;, District Number 1557 Place Minerva c_.-2 Qf - . I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: WDate of Disposition I hp In Place of Disposition , ias,,, feat,,,,, Ill (address) U) CL (section) (lot number) (grave number) Q Name of Sexton or Person in Charge of Premises iirYtvir l: S.fAtff Z (p ase print) W Signature a Title (iii0fA . (over) DOH-1555 (02/2004)