Loading...
Guillery, Arthur NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section Burial - Transit Permit Name First Middle Last Sex Arthur Phillip Guillery Male Date of Death Age If Veteran of U.S.Armed Forces, May 21,2006 52 War or Dates Place of Death Hospital, Institution or Z' City, Town or Village Town of Fort Ann Street Address 119 Buttermilk Falls LU Manner of Death X Natural Cause ElAccident ❑ Homicide ❑ Suicide ElUndetermined ❑ Pending Circumstances Investigation j Medical Certifier Name Title W Michael Angiolillo,Coroner Address Whitehall,NY Death Certificate Filed District Numbe Register Number City, Town or Village Fort Ann,NY ,5- .5 11 0 Burial Date Cemetery or rematory 5/23/2006 Pine View Crematorium ❑ Entombment Address ❑X Cremation Queensbury,NY Date Place Removed z ❑ Removal and/or Held p and/or Address 1: Hold aN Date Point of ❑ Transportation Shipment N by Common Destination 3 Carrier Date Cemetery Address ❑ Disinterment Date Cemetery Address ❑ Reinterment Permit Issued to Registration Number Name of Funeral Home Singleton-Healy Funeral Home 01682 Address 407 Bay Road,Queensbury,NY 12804 Name of Funeral Firm Making Disposition or to Whom Remains are Shipped, If Other than Above Address A. IX W p. Permission is hereby granted to dispose of the human remai described abov s i dicated. Date Issued :5--02/;�00fo Registrar of Vital Statistics ( • a ure) District Number 5 1,5Y Place Fort Ann,NY / 52 7 I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: I— Z Date of Disposition 5 I Z S A-3 L Place of Disposition 'eln r v Lit, ( r ---j c.; r i a ,--- LLI (address) w NCL (section) (lot number) (grave number) G0 'l Name of Sexton or Person in Charge of Premises ( �'� ��=tii icy IT Z Jto i (please print) W Signature I f' V //� �.:A Title CI r* I'r- DOH-1555 (02/2004) (over)