Loading...
Dillon, Catherine NEW YORK STATE DEPARTMENT OF HEALTH !- "" ' I Vital Records Section Burial - Transit Permit ;� Name First Middle - Last Sex E1 Catherine Lee Dillon Female Date of Death Age If Veteran of U.S. Armed Forces, August 16, 2011 91 War or Dates Place of Death Hospital, Institution or City, Town or Village Saratoga Springs Street Address Wesley Health Care Center Inc. Manner of Death X❑ Natural Cause ❑ Accident ❑ Homicide ❑ Suicide ❑ Undetermined ri 1--I Pending CircumstancesInvestigation Medical Certifier Name Title `' Rick D Teetz, Dr. Address 131 Lawrence Street Saratoga Springs, NY 12866 Death Certificate Filed District Number � — ` Register umber 6 City, Town or Village 0/ 7, ❑Burial Date Cemetery or Crematory August 18, 2011 Pine View ❑Entombment Address ®Cremation Quaker Road Queensbury,NY 12804 Date Place Removed ❑ Removal and/or Held and/or Address Hold Date Point of I I Transportation Shipment by Common Destination Carrier ft°3 ❑ Disinterment Date Cemetery Address illReinterment Date Cemetery Address IV Permit Issued to Registration Number V. Name of Funeral Home M.B. Kilmer Funeral Home 01078 '' Address 136 Main Street, South Glens Falls NY 12803 Name of Funeral Firm Making Disposition or to Whom Remains are Shipped, If Other than Above - Address k Permission is hereby ranted to dispose of the human remai rib d abo as 'ndicated. Date Issued Registrar of Vital Statistics "��)w� (signature) District Number C` 70/ Place _ SARATOGA SPRINGS '_< I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: Date of Disposition 08/18/2011 Place of Disposition Quaker Road Queensbury,NY 12804 r' (address) ' (section) (lot number (grave number) • Name of Sexton or Pers in Charge of remises ( ctjkr -A�� L (please print) Signature (�' Title Ott; h Tye. 9 `RT (over) DOH-1555 (02/2004)