Loading...
Dillenbeck, Dorothy NEW YORK STATE DEPARTMENT OF HEALTH V . EY Vital Records Section Burial - Transit Pertnit Name First Middle Last Sex Dorothy Dillenbeck Female Date of Death Age If Veteran of U.S. Armed Forces, September 19, 2015 86 War or Dates Place of Death Hospital, Institution or City, Town or Village Fort Edward Street Address Fort Hudson Nursing Home Manner of Death X❑ Natural Cause El Accident ❑ Homicide Suicide ❑ Undetermined 1-1❑ Pending Circumstances Investigation Medical Certifier Name Title Eileen Spinelli, Address 9 Carey Road Queensbury, NY 12804 Death Certificate Filed District Number�..).55 Reel(�1 Number City, Town or Village Fort Edward ❑Burial Date Cemetery or Crematory September 21, 2015 Pine View Crematory ❑Entombment Address k ®Cremation Quaker Road Queensbury,NY 12804 Date Place Removed ❑ Removal and/or Held 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-SGF 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 Permission is here y granted to dispose of the human ,:inadescr'be• abo as indicated. Date Issued��� (� Registrar of Vital Statistics d�� _ I% ,: (signature) District Number C l6 5 Place I (fu}-A._ - I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: Date of Disposition 09/21/2015 Place of Disposition Quaker Road Queensbury,NY 12804 (address) (section) / (lot number) (grave number) Name of Sexton or Pers n in Char, a of Premises9 �t a o Si°"4t ( ease print) �Signature C-�+� TitleatOM� (over) DOH-1555 (02/2004)