Loading...
Taylor, Katherine ..... my ...,.S,„,MI v var-pu-s I ivitri I UI- HEALTH wiry It-3) Vital Records Section Burial - Transit Permit Name First Middle Last Sex Katherine M. Taylor Female 4 Date of Death Tsti- Age If Veteran of U.S. Armed Forces, January 10, 2014 26 War or Dates Place of Death Hospital, Institution or City, Town or Village Kingsbury Street Address Manner of Death Natural Cause X❑ Accident 111 Homicide El Suicide El Undetermined Pending Circumstances Investigation Medical Certifier Name Title Michael Sikirica, Address 50 Broad Street Waterford, NY 12188 Death Certificate Filed District Number Register Number , City, Town or Village Kingsbury 5' 7 . ) G.2- a ❑Burial Date Cemetery or Crematory January 13, 2014 ❑Entombment Pine View Crematory Address ®Cremation Quaker Road Queensbury,NY 12804 Date Place Removed El Removal and/or Held and/or Address Hold Date Point of 0 Transportation Shipment by Common Destination Carrier Disinterment Date Cemetery Address xt z Reinterment Date Cemetery Address x ,a ri Permit Issued to Registration Number ;: Name of Funeral Home M. B. Kilmer Funeral Home 01077 ! Address arl 123 Main St., Argyle NY 12809 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 op,/3-,�0/y Registrar of Vital Statistics_ eyi,±4� Ct f it, , , / (signature) District Number 5 7 6 Place 7(/ it 0 f kiA`S IJUr(� A- I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: Date of Disposition 01/13/2014 Place of Disposition Quaker Road Queensbury,NY 12804 (address) (section) _ (Iqt number)�+ (grave number) Name of Sexton or Person incharge of Pre ises /to l/9r- JtN,,.at /1 please print) Signature I1 i5 g Titlekm►� (over) DOH-1555 (02/2004)