Loading...
Killian, John NEW YORK STATE DEPARTMENT OF HEALTH it 16 Vital Records Section ' Burial - Transit Permit Name First Middle Last Sex John Patrick Killian Male • Date of Death Age ' If Veteran of U.S. Armed Forces, November 2, 2012 81 War or Dates Place of Death Hospital, Institution or ' City, Town or Village Street Address Glens Falls Hospital Manner of Death L Natural Cause n Accident 0 Homicide D Suicide in Undetermined ri Pending Circumstances Investigation • Medical Certifier Name Title Dean Reali, Dr. Address 3767 Main St. Warrensburg, NY 12885 i• Death Certificate Filed District Number Register Number City, Town or Village �? j �� 0 Burial Date Cemetery or Crematory November 5, 2012 Pine View Crematory ❑Entombment Address ®Cremation Quaker Road Queensbury,NY 12504 R Date Place Removed Removal and/or Held 4, and/or Address Hold Date Point of `,[]Transportation Shipment by Common Destination Carrier Disinterment Date Cemetery Address Reinterment Date Cemetery Address Permit Issued to Registration Number Name of Funeral Home M.B. Kilmer Funeral Home 01078 • Address 136 Main Street, South Glens Falls NY 12803 t 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 t t / Z,// Z Registrar of Vital Statistics CA. ,Q— (1 ). -•k-i- (signature) District Number 5601 Place 6 s is ( t S , /t/ 7 la(O • I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: Date of Disposition 11/05/2012 Place of Disposition Quaker Road Queensbury,NY 12804 (address) (section) . (lot number) (grave number) Name of Sexton or Pers n in Charge o Premises /Ito t 04 it (please print) Signature L_ Title C114 r1-1 c0C (over) DOH-1555 (02/2004)