Loading...
Hilder, Terry NEW YORK STATE DEPARTMENT OF HEALTH 5ry741 Vital Records Section Burial - Transit Permit Name First Middle Last Sex Terry Lee Hilder Male ,- Date of Death Age If Veteran of U.S. Armed Forces, July 24, 2017 69 War or Dates kPlace of Death Hospital, Institution or City, Town or Village Argyle Street Address 236 Plasant Valley Road 0 Manner of Death X❑ Natural Cause n Accident ❑ Homicide ❑ Suicide ❑ Undetermined 1-1❑ Pending 0 Circumstances Investigation Lit Medical Certifier Name Title 0 John P. Stoutenberg, M.D. Dr. Address 102 Park Street Glens Falls, NY 12801 Death Certificate Filed District Number Register Number City, Town or Village Argyle J -16 a \c1 ❑Burial Date Cemetery or Crematory July 28, 2017 Pine View Crematory F❑Entombment Address ®Cremation Quaker Road Queensbury,NY 12804 Date Place Removed t❑ Removal and/or Held and/or Address Hold Date Point of ❑Transportation Shipment 0 by Common Destination Carrier Date Cemetery Address El Disinterment Date Cemetery Address El Reinterment Permit Issued to Registration Number Name of Funeral Home M. B. Kilmer Funeral Home- FE 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 a. Permission is hereby granted to dispose of the human ains described above as indicated. Date Issued -1\2 V,\\ _l Registrar of Vital Statistics 3j.j. . „ `(1'N� ,J\1S1. '— (signature) District Number ;,-��SU Place GL .;--\ cA CI, ;` I certify that the remains 77of the decedent identified above were disposed of in accordance with this permit on: Date of Disposition 07�2$/2017 Place of Disposition Quaker Koad uueensbu THY e2804 (address) IX (section) ` (lo umber) (grave number) Name of Sexton o Perso 'n Charge of Premises �J t4, f lG.vt (4 ''fie (please print) Imo, Signature /'GC Title eXwrr4.10 (over) DOH-1555 (02/2004)