Loading...
Hoyt, Terry NEW YORK STATE DEPARTMENT 0 Ft ALTH 4 fp Vital Records Section Burial - Transit Permit Name First Middle Last Sex Terry E Hoyt Male Date of Death Age If Veteran of U.S.Armed Forces, . April 6, 2016 IOJ� War or Dates Z Place of Death Hospital, Institution or w City,Town,or Village Glens Falls Street Address Glens Falls Hospital Manner of Death X❑Natural Cause 0 Accident 0 Homicide 0 Suicide 0 Undetermined ❑ Pending Circumstances Investigation (� Medical Certifier Name Title Dr. Max Crossman MD Q Address Whitehall Health Center, Poultney St. , Whitehall, New York 12887 Death Certificate Filed District Number/6/ Register NyM City,Town or Village Glens Falls (� 7 ❑Burial Date Cemetery or Crematory April 8, 2016 Pineview Crematorium ❑Entombment Address ❑X Cremation Quaker Road Queensbury, NY 12804 Date Place Removed 0 El Removal and/or Held and/or Address ' Hold Date Point of 0 0 Transportation Shipment D. by Common Destination Carrier .0. Date Cemetery Address . Disinterment 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 ix Remains are Shipped, If Other than Above W Address 0. Permission is hereby granted to dispose of the human remains described above as indicfted. Date Issued f -7 1 )6 Registrar of Vital Statistics t>'JtAiry‘A., UO (signature) District Number S 6 Q I Place Glens Falls,New York F 1 certify that the remains of the decedent identified above were disposed of in accordance with this permit on: W Date of Disposition 04/08/2016 Place of Disposition Pineview Crematorium W (address) (section) (lot numbs (grave number) d Name of Sexton or Person in Charge of Premises Alf 4 1,— 3e ►•tA- (ease print) W ',! Signature chrkTitle Mik "k i( (over) DOH-1555 (02/2004)