Loading...
Taylor, Lillian NEW YORK STATE DEPARTMENT OF HEALTH 1 # 710 Vital Records Section Burial - Transit Permit Name First Middle Last Sex Lillian _ Taylor Female Date of Death Age If Veteran of U.S. Armed Forces, 1 2/20/201 4 93 yrs. War or Dates no }4 Place of Death Hospital, Institution or Z City, Town or Village Fort Ann Street Address 1 429 Patten Mills Rd. Manner of Death❑Medical Certifier Natural Cause ❑Accident El Homicide ❑Suicide El Undetermined Pending Circumstances Investigation Name Title David Foote MD. Address Death Certificate FiledMai St. , Hudson "uistrict Number 2839 Register Number iiiili City, Town or Village Fort Ann 5754 / Zt Date Cemetery or Crematory Burial Dec. 22, 2014 PineView Crematorium Address ®Cremation Queensbury, NY. 12804 FDate Place Removed 0❑Removal and/or Held and/or Address Hold Date Point of ui❑Transportation Shipment a by Common Destination Carrier El Disinterment Date Cemetery Address ❑Reinterment Date Cemetery Address ": Permit Issued to Mason Funeral Home Registration Number Name of Funeral Home 01 1 1 7 €€ Address P.O. Box 277, Fort Ann, NY. 12827 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 rem described above as` rydicated. >€ Date Issued /a�)/;QQ'/y Registrar of Vital Statistics ,L/4 " _44� J,�> l/j/r Z-2 kii (signaf�e) ^ iiiiiiiiii District Number 57 54 Place �?ir1-�� �% C - 7 /Z 2-7 I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: F gW Date of Disposition izra-IN Place of Disposition 1iw or,.., 2 (address) Lu (/) CC (section) ot-number) c (grave number) GName of Sexton or Person in C arge of Premises rt, i..- Argil g (please print) I W Signature Title C1746-11 (over) DOH-1555 (9/98)