Loading...
Gilbo Jr, John NEW YORK STATE DEPARTMENT OF HEALTH -Z7J Vital Records Section Burial - ransit Permit Name First Middle Last Sex John Oakley Gilbo, Jr. Male Date of Death Age If Veteran of U.S. Armed Forces, 03/21 /201 6 91 years War or Dates 1943-1945 Place of Death Hospital, Institution or Town of p Heritage Commons uCity, Town or Village Ti r_onc3Proga Street Address Residential Health Care W Manner of Death E Natural Cause El Accident Q Homicide Suicide Undetermined 0 Pending Circumstances Investigation W Medical Certifier Name Title 12 Todd R. Waldorf D.O. Address 1019 Wicker Street, Ticonderoga, NY 12883 Death Certificate Filed Town of District Number Register N mber City, Town or Village Ticonderoga 1 564 0 Burial Date Cemetery or Crematory 03/24/2016 Pine View Crematory El Entombment Address ID Cremation Oueensbury, New York Date Place Removed Z❑Removal and/or Held 2 and/or Address t= Hold f) 0 Date Point of CL ❑Transportation Shipment Et by Common Destination Carrier El Disinterment Date Cemetery Address L. Reinterment Date Cemetery Address Permit Issued to Registration Number `> Name of Funeral Home Wilcox & Regan funeral home 01 821 gili Address iNi 11 Algonkin St. , Ticonderoga, NY 12883 Name of Funeral Firm Making Disposition or to Whom Remains are Shipped, If Other than Above Address t i !: Permission is hereby granted to dispose of the human rem 'n describe bo as indicated. ilgil Date Issued 3/2 4/2 01 6 Registrar of Vital Statistics (signature) District Number 1 564 Place Town of Tic deroqa '` I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: Iii ILI Date of Disposition 3 f ifi6 Place of Disposition 4i ti-. Cr#Nata`. 2 (address) ILI cc (section) . (lot number) (grave number) Name of Sexton or Person in Charg of Premises Zit) 5ii.w* 2 (pease print)' Ltt Signature Title 11 ttT74 (over) DOH-1555 (02/2004)