Loading...
DelGato, Terry 14 NEW YORK STATE DEPARTMENT OF HEALTH` . Vital Records Section Burial - TransTransit zermit Name First Middle Last Sex Terry E. Del Gato Male Date of Death Age ' If Veteran of U.S. Armed Forces, May 11,2011 69 War or Dates Vietnam Place of Death Hospital, Institution or 2, City, Town or Village Glens Falls I Street Address Glens Falls Hospital US ci Manner of Death I Xl Natural Cause Accident I I Homicide { Suicide I 1 Undetermined Pending US Circumstances Investigation us, Medical Certifier Name Title P: Darci Gaiotti—Grubbs,MD Address "x Glens Falls,NY Death Certificate Filed District Number Regi r umber City, Town or Village Glens Falls,NY 5601 0 ❑Burial Date Cem ery or Crematory n� May 12,2011 l( U(ey.! eiriNVIVI ❑Entombment Address � n h / 0 Cremation a - -A- ' ram/ (.. �� bw h ) ( &�((x-�- Date Place RemovJ , J _ f Z - Removal and/or Held and/or Address Hold N O - Date Point of NTransportation Shipment p by Common Destination Carrier Disinterment Date Cemetery Address Reinterment Date Cemetery Address I Permit Issued to Registration Number Name of Funeral Home Singleton- Healy Funeral Home 01622 Address 407 Bay Road, Queensbury, NY 12804 Name of Funeral Firm Making Disposition or to Whom 1 Remains are Shipped, If Other than Above :X Address te A.t3 Permission is hereby granted to dispose of the human emains scribed ove as in. .. Date Issued (15, L.Q OH Registrar of Vital Statistics O'LL,.� £ G%21--(. (signature) District Number 5601 Place Glens Falls,NY I certify that the remains of the decedent identified above wer disposed of in accordance with this permit on: W Date of Disposition 6/Iihl Place of Disposition Puulit.4 Ciunet 0 tkik W (address) Ie (section) (lot num r) (grave number) Op Name of Sexton or Person in Charge of Premises ( <.S_p t.. - Z (please print) W Signature Title C QE r tC(2- (over) DOH-1555(02/2004)