Loading...
Terry, Gene NEW YORK STATE DEPARTMENT OF HEALTH b Vital Records Section s Burial - Transit Permit Name First Middle Last Sex Gene C Terry Male Date of Death Age If Veteran of U.S.Armed Forces, I. May 9, 2016 80 War or Dates Z Place of Death Hospital, Institution or iii W _City,Town,or Village Whitehall Street Address Residence CI Manner of Death n Natural Cause ❑Accident ❑Homicide ❑Suicide n Undetermined ❑ Pending W Circumstances Investigation 0 Medical Certifier Name Title W Mark Hoffman, M.D. Dr. 0 Address 420 Glen Street, Glens Falls, NY 12801 Death Certificate Filed District Number I� Register Number City,Town or Village Whitehall 5'1 ix .3 ❑Burial Date Cemetery or Crematory May 16, 2016 Pineview Crematorium ❑Entombment Address ❑X Cremation 21 Quaker Road Queensbury, NY 12804 Date Place Removed 4 ❑Removal and/or Held and/or Address Hold 0 Date Point of 0 ❑Transportation Shipment d by Common Destination Carrier Date Cemetery Address o ❑Disinterment ID Reinterment Date Cemetery Address Permit Issued to Registration Number Name of Funeral Home Jillson Funeral Home, Inc. 00885 Address 46 Williams Street, Whitehall, New York 12887 ~ Name of Funeral Firm Making Disposition or to Whom x Remains are Shipped, If Other than Above W Address O. Permission is hereby granted to dispose of the human remains described above as indicated. Date Issued 5-!l 2t. )6 Registrar of Vital Statistics c)r ' a . (signature) District Number d 7 Irk Place Whitehall,New York F I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: Z W Date of Disposition 05/16/2016 Place of Disposition Pineview Crematorium 2 (address) W 9) t (section) �ht lio_t number)S (grave number) W Name of Sexton or Person in Charge of Premises Wease( print) Signature Title akEpirtioE (over) DOH-1555 (02/2004)