Loading...
DeGroff, Thomas NEW YORK STATE DEPARTMENT OF HEA i7f C-- TH Burial - Transit Permit Vital Records Section , Name First 'l'4ddle Last Sex Thomas G. DeGroff Male Date of Death Age If Veteran of U.S.Armed Forces, 1„ April 18, 2006 , 73 War or Dates /9S/- /9,.53 Z Place of Death Hospital, Institution or ig City,Town,or Village Fort Edward Street Address 325 Broadway Apt. 13 0 Manner of Death n Natural Cause El Accident El Homicide El Suicide ❑Undetermined 0 Pending w Circumstances Investigation 0 Medical Certifier Name Title W Dr. Max Crossman MD 0 Address I 79 North Street, Granville, NY 12832 Death Certificate Filed District Number Register Number City,Town or Village Fort Edward 7, '1 45' n Burial Date Cemetery or Crematory 1a 17IA 6 Pineview Crematorium n Entombment Addres Cremation Queensbury, NY Date Place Removed 0 n Removal and/or Held . and/or Address f Hold 0 Date Point of 0 EI Transportation Shipment d by Common Destination Carrier Date Cemetery Address On Disinterment n Reinterment Date Cemetery Address Permit Issued to Registration Number Name of Funeral Home Jillson Funeral Home, Inc. 00931 Address 46 Williams Street, Whitehall, New York 12887 F= Name of Funeral Firm Making Disposition or to Whom $ it Remains are Shipped, If Other than Above W Address 8. Permission is a eb granted to dispose of the human r ains described above as ndicated. �� Date Issued __ �9 �f Registrar of Vital Statistic t .L/� � � (signature) District NumbeL75i Place Fort Edward,New York F I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: Z LI Date of Disposition "1- .O1 Place of Disposition Pineview Crematorium 2 (address) LI t) 4 (section) (lot number) (grave number) 0 Name of Sexton or Person in Charge of Premises a 10Lb f2,— G)--Ai' , --- Z (please print) Ill Signature G_62 0,/,/,,,(, Title 6'(L am A 12._ (over) DOH-1555 (02/2004)