Loading...
Gibbs Jr., Walter NEW YORK STATE DEPARTMENT OF HEALf-1 ., it g5(0 Vital Records Section Burial - Transit Permit iin Name First Middle Last Sex Walter Henry Gibbs, Jr. Male Date of Death Age If Veteran of U.S. Armed Forces, 11 /09/2017 83 yrs. War or Dates 1954-1957 f4 Place of Death Town of Hospital, Institution or City, Town or Village Hague Street Address 239 Decker Hill Road ▪ Manner of Death®Natural Cause ❑Accident ❑Homicide ❑Suicide ❑Undetermined ❑Pending la Circumstances Investigation ill Medical Certifier Name Title Kathleen P. Huestis M.D. Address P .O. Box 29, Ticonderoga, New York 12883 Death Certificate Filed Town of District Number Register Number nli City, Town or Village Hague 5653 <> 0 Burial Date Cemetery or Crematory ❑Entombment 1 1 /13/201 7 Pine View Crematory Address ❑X Cremation Queensbury, New York Date Place Removed " ❑Removal and/or Held and/or Address t— Hold C3 Date Point of f ` Transportation Shipment C by Common Destination Carrier ❑Disinterment Date Cemetery Address ❑Reinterment Date Cemetery Address Permit Issued to Registration Number Name of Funeral Home Wilcox & Regan funeral home 01 821 Address 11 Alqonkin St. , Ticonderoga, New York 12883 Name of Funeral Firm Making Disposition or to Whom • Remains are Shipped, If Other than Above ,'; Address #r LU Permission is hereby granted to dispose of the human remains described above as 'ndicated. Date Issued 11 /12/201 7 Registrar of Vital Statistics rp_,ctj A _ (signature) District Number 5653 Place Town of Hague I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: k in Date of Disposition (UM I h Place of Disposition et"—, C V�ta ci—' (address) EU VI CC (section) / (lobnumber) (grave number) 0 Name of Sexton or Person in Charge of Premises � v S ^-� }" '; /, (pl ase print) iii Signature !mot Title IN#AWC (over) DOH-1555 (02/2004)