Loading...
Dixon, Gary NEW YORK STATE DEPARTMENT OF HEALTH I. A t 5�c Vital Records Section Burial - Transit Permit i Name First Middle Last Sex Gary Norman Dixon , Male Date of Death Age If Veteran of U.S. Armed Forces, September 18, 2014 63 War or Dates Place of Death Hospital, Institution or City, Town or Village Glens Falls , Street Address Glens Falls Hospital Manner of Death Natural Cause El Accident 0 Homicide El Suicide Undetermined Fl Pending Circumstances Investigation Medical Certifier Name Title " >XI. Timothy Murphy, Address 52 Haviland Ave Glens Falls, NY 12801 Death Certificate Filed District Number S Register Number Ci Town or Villa a Glens Falls r 1 0 Burial Date Cemetery or Crematory tl September 23, 2014 Pine View Crematory ❑Entombment Address ®Cremation Quaker Road Queensbury,NY 12804 Date Place Removed ri Removal and/or Held and/or Address Hold Date Point of 0 Transportation Shipment by Common Destination Carrier �, Date Cemetery Address lt, Li Disinterment 0 Reinterment Date Cemetery Address Permit Issued to Registration Number Name of Funeral Home M.B. Kilmer Funeral Home 01078 t Address 34 136 Main Street, South Glens Falls NY 12803 :Ir. of Funeral Firm Making Disposition or to Whom • Remains are Shipped, If Other than Above fi Address .a Permission is hereby granted to dispose of the human remains described above as indicated. Date Issued 9 I a-z41LRegistrar of Vital Statistics Lf)C4k,6- , (signatu ) District Number S CDCt Place ( (Qmr,5 cf, k \ 5 ICJ" / I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: Date of Disposition 09/23/2014 Place of Disposition Quaker Road Queensbury,NY 12804 (address) (section) if (lot number)C (grave number) Name of Sexton or Person in Charge of Premises Ar. r J nmei ( lease print) Signature s-,. L Title M (over) DOH-1555 (02/2004)