Loading...
Dixon, Beverly NEW YORK STATE DEPARTMENT OF Hh=ALT+4 ti► 4t 335 Vital Records Section Burial - Transit Permit iii Name First Middle Last Sex Beverly Paula Dixon Female Date of Death Age If Veteran of U.S. Armed Forces, 7-2-2011 73 War or Dates No } Place of Death 30 Hillcrest Ave Hospital, Institution or City, Town or Village Queensbury, NY Street Address Manner of Death Q Natural Cause 0 Accident ❑Homicide 0 Suicide riUndetermined El Pending Circumstances Investigation Medical Certifier Name Title 0 Paul R. Philion MD Address 3 Irongate Center Glens Falls, NEw York 12801 I Death Certificate Filed District Number Regis umber City, Town or Village Tn. cif Queensbury 5( 7 Date Cemetery or Crematory L. Burial 7-5-2011 Pine View Crematory Address ax Cremation 21 Quaker Road Queensbury, New York 1 2804 Date Place Removed g0 Removal l and/or Held and/or Address 5. Hold 0 Date Point of %0 Transportation Shipment a by Common Destination Carrier Disinterment Datb Cemetery Address Reinterment Date Cemetery Address Permit Issued to Registr Ua idtion Number Name of Funeral Home M. B. Kilmer Funeral Home 0 Address 136 Main St. South Glens Falls, New York 12803 >;«: Name of Funeral Firm Making Disposition or to Whom Remains are Shipped, If Other than Above Address m m Permission is hereby granted to dispose of the human rem ins described abov s indicated. iig ill Date Issued 7-5-2011 Registrar of Vital Statistics JJ,L. iiiii «`> (signature) << District Number s(cs� Place Tn. of Queensbury, New York I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: Date of Disposition Thiel Place of Disposition Rn.stjvU 6P+110r4,, (address) CD CC (section) 7/) (tot umber)C (grave number) AName of Sexton or Perso in Charge of remises r% r- 1,1WA— F (please print) W Signature 1 Title COFmr`CO e— (over) DOH-1555 (9/98)