Loading...
Tillotson, Edward NEW YORK STATE DEPARTMENT OF HEALTH v iiiII �)OL Vital Records Section Burial - Transit Permit Name First Middle Last Sex Edward Hilton Tillotson Male Date of Death Age If Veteran of U.S. Armed Forces, May 30, 2015 85 War or Dates Place of Death Hospital, Institution or City, Town or Village Glens Falls Street Address Glens Falls Hospital fManner of Death 0 Natural Cause ❑ Accident ❑ Homicide I I Suicide ❑Circumstances Undetermined ❑ Investigation Pending Medical Certifier Name Title Scott Biasetti, M.D. Dr. Address r ` 100 Park Street Glens Falls, NY 12801 Death Certificate Filed District Number Register Number City, Town or Village Glens Falls .j 601 'Z-? 5 ❑Burial Date Cemetery or Crematory June 1, 2015 Pine View Crematory ❑Entombment. Address *,„'®Cremation Quaker Road Queensbury,NY 12804 Date Place Removed I. `❑ Removal and/or Held and/or Address Hold v Date Point of InTransportation 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- FE 01079 Address 82 Broadway, Fort Edward NY 12828 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. J - Date Issued 6 � i / l Registrar of Vital Statistics ( 3 O ne-e.. � 6 (signature) District Number 56 0 1 Place ��S l vc� , w :5 I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: Date of Disposition 06/01/2015 Place of Disposition Quaker Road Queensbury,NY 12804 i# (address) (section) (lot numbL (grave number) Name of Sexton or Perso in Char a of Premises ��•r ( lease print) • Signature Title (over) DOH-1555 (02/2004)