Loading...
Dickinson, Lawrence NEW YORK STATE DEPARTMENT OF HEALTH -IL Vital Records Section Burial - Transit Permit Name First Middle Last Sex Lawrence Dickinson Male ' Date of Death Age If Veteran of U.S. Armed Forces, s, December 9, 2013 90 War or Dates Place of Death Hospital, Institution or City, Town or Village Glens Falls Street Address Glens Falls Hospital Manner of Death a Natural Cause ❑ Accident ❑ Homicide ❑ Suicide ❑ Undetermined ❑ Pending Circumstances Investigation _• Medical Certifier Name Title Nawed A. Siddiqui, M.D. Dr. Address 100 Park Street Glens Falls, NY 12801 � Death Certificate Filed District Number Register Number • City, Town or Village Glens Falls 5 60 f 21 ❑Burial Date Cemetery or Crematory December 13, 2013 ❑Entombment Address ®Cremation Date Place Removed Removal and/or Held and/or Address -; • Hold Date Point of ❑Transportation Shipment by Common Destination • • Carrier 4it ❑ Disinterment Date Cemetery Address 10 r Date Cemetery Address0 Reinterment ._tea Permit Issued to Registration Number Name of Funeral Home M.B. Kilmer Funeral Home 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 we Permission is hereby granted to dispose of the human remains described above as indicated. /i i I Registrar of Vital Statistics ,�,�,�.,.-Q Date Issued 12 � g ��' W (signature) 1 District Number 56 0 j Place 6 ( c J ' l c , /U v I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: Date of Disposition 12/13/2013 Place of Disposition F,�,LL C�(-of;o-.. (address) afg ., a (section) d, (lot number (grave number) Name of Sexton or Person i harge of P mises r- .w�ti please print) a a C'' Vh� 9 Signature Title ik (over) DOH-1555 (02/2004)