Loading...
Tilford Jr, Lester It J Ito NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section t Burial - Transit Permit Name First r , Middle Last ` Sex `.-eb}e'f `Ill t 1501 Tilford \J r• Male ": Date of Death Age If Veteran of U.S. Armed Forces, .a; October 11, 2011 75 War or Dates ' Place of Death Hospital, Institution or ' -z-. City, Town or Village Glens Falls Street Address Glens Falls Hospital Manner of Death 0 Natural Cause 0 Accident Homicide Suicide Undetermined Pending Circumstances Investigation Medical Certifier Name Title Mark Hoffman, Dr. Address n. 102 Park Street Glens Falls, NY 12801 Death Certificate Filed District i{t� RegiAhyrtber City, Town or Village ( / ;440 Date Cemetery or Crematory October 17, 2011 Pine View 0 Entombment Address - ®Cremation Quaker Road Queensbury,NY 12804 Date Place Removed Removal and/or Held and/or Address Hold Date Point of Transportation Shipment by Common Destination Carrier Disinterment Date Cemetery Address Aif,. LiIfl Reinterment Date Cemetery Address Permit Issued to Registration Number Name of Funeral Home M. B. Kilmer Funeral Home 01096 �,` Address 123 Main St., Argyle NY 12809 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 J)z j i) Registrar of Vital Statistics LA)cA,A,Y,_k kij.(sigro District Number 5 60) Place l..5 re.,V\s , V 9 :' I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: : Date of Disposition 10/17/2011 Place of Disposition Quaker Road Queensbury,NY 12804 (address) (section) (lot number) (grave number) Name of Sexton or Per n in Charge o Premises ar) +,/3),(r- "� (please print) * ik_ „; Signature Title CR r g �a (over) DOH-1555 (02/2004)