Loading...
Dixon, Alden NEW YORK STATE DEPARTMENT OF HEALTH Nvt() Vital Records Section Burial - Transit Permit Name First Middle Last Sex It Alden .kee-- Dixon Male Date of Death Age If Veteran of U.S. Armed Forces, IV September 2, 2011 75 War or Dates I q 5 S— 195c1 Place of Death Hospital, Institution or City, Town or Village Queensbury Street Address 30 Hillcrest Ave • Manner of Death1771 E.i Natural Cause ❑ Accident ❑ Homicide ❑ Suicide ❑ Undetermined ❑ Pending Circumstances Investigation Medical Certifier Name Title of David Cunningham, Dr. Address vlt 3 Irongate Glens Falls, NY 12801 Death Certificate Filed D act Number Register Number City, Town or Village ❑Burial Date Cemetery or Crematory September 7, 2011 Pine View ❑ �,; Entombment Address ®Cremation Quaker Road Queensbury,NY 12804 Date Place Removed ❑ Removal and/or Held and/or Address Hold j Date Point of tri Transportation Shipment by Common Destination -' Carrier 1111 Disinterment Date Cemetery Address ElReinterment Date Cemetery Address Permit Issued to Registration Number Name of Funeral Home M. B. Kilmer Funeral Home 01079 1 Address gii 82 Broadway, Fort Edward NY 12828 Name of Funeral Firm Making Disposition or to Whom 3.- Remains are Shipped, If Other than Above Address Permission is hereby granted to dispose of the human remains described ab r as indicated. Date Issued I Ca I aO ►) Registrar of Vital Statistics C, � _ (signature) District Numbers(,"fl Place 16 cam- 0-c c ,,, I certify that the remains of the decedent identified above were disposed of in acco nce ith this permit on: Date of Disposition 09/07/2011 Place of Disposition Quaker Road Queensbury,NY 12804 (address) (section) (lot number) (grave number) Name of Sexton or P son in Char of Premises ft r,5't. }.i- "'_t� (pease print) Signature Title 07Ee114102 (over) DOH-1555 (02/2004)