Loading...
Norton, Theodore NEW YORK STATE DEPARTMENT OF HEALTH r l (� Vital Records Section Burial - Ira si Permit Name First ^'' Middle `? Last Sex Theodore B Norton Male Date of Death I Age If Veteran of U.S.Armed Forces, ., August 4, 2014 P)C War or Dates 2 Place of Death Hospital, Institution or W City,Town,or Village Granville Street Address His home 0 Manner of Death W Natural Cause ❑Accident ❑Homicide ESuicide ElUndetermined ❑ Pending W Circumstances Investigation Medical Certifier Name (j Title n li Address n� c) t,e A:, 1 N �� Death Certificate Filed District Number Register Q ' umber ; � City,Town or Village Granville G-7.5.(0 33 1 ❑Burial Date Cemetery or Crematory August 8, 2014 ❑Entombment Address Z El Cremation Date Place Removed 4 ❑Removal and/or Held - and/or Address F Hold 0 Date Point of 0 0 Transportation Shipment D. by Common Destination Carrier Date Cemetery Address 0 ❑Disinterment Reinterment Date Cemetery Address Permit Issued to Registration Number Name of Funeral Home Jillson Funeral Home, Inc. 00885 Address 46 Williams Street, Whitehall, New York 12887 ~ Name of Funeral Firm Making Disposition or to Whom 2 Remains are Shipped, If Other than Above X W Address a Permission is hereby granted to dispose of the human remains descri above as indicated. Date Issued $' 7 1 t Registrar of Vital Statistics (signature District Number SlsL Place Granville,New York F- I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: z C W Date of Disposition 08/08/2014 Place of Disposition � aQ� 2 (address) W 0 rr (section) lot numbe (grave number) 0 Name of Sexton or Person in Charge of Premises OQ,„ (4 W � (plt;ase print) Signature //( ,11-- Title C7AVvire 1 (over) DOH-1555 (02/2004)