Loading...
Dewey, Gregory NEW YORK STATE DEPARTMENT OF HEALTH 5y Vital Records Section Burial - Transit Permit Name First Middle Last Sex Gregory Alan _ Dewey Male • �} Date of Death Age If Veteran of U.S. Armed Forces, January 18, 2016 47 War or Dates Place of Death Hospital, Institution or A City, Town or Village Glens Falls Street Address Glens Falls Hospital Manner of Death X❑ Natural Cause ❑ Accident ❑ Homicide ❑ Suicide 1-1 Undetermined ❑ Pending t Circumstances Investigation Medical Certifier Name Title ' Paul F. Bachman, ME Address Warrensburg, NY 12885 '4` Death Certificate Filed District Number Register Number City, Town or Village Glens Falls Deo I 30 0 Burial Date Cemetery or Crematory January 20, 2016 Pine View Crematory : ❑Entombment Address ; ®Cremation Quaker Road Queensbury,NY 12804 0,, Date Place Removed ❑ Removal and/or Held and/or Address Hold Date Point of ❑Transportation Shipment by Common Destination P Carrier ❑ Disinterment Date Cemetery Address Date Cemetery Address ❑ Reinterment Permit Issued to Registration Number ;(. Name of Funeral Home M. B. Kilmer Funeral Home-Argyle 01077 M Address 4 123 Main St., Argyle NY 12809 r ' Name of Funeral Firm Making Disposition or to Whom „.< Remains are Shipped, If Other than Above • Address 1 w. Permission is hereby granted to dispose of the human remains de cr be a vezwZ cated. Date Issued ('/f z o/Zo/t, Registrar of Vital Statistics r (signature) District Number 3 C>O� Place G��° /- 1�5, N) . ... I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: Date of Disposition 01/20/2016 Place of Disposition Quaker Road Queensbury,NY 12804 (address) (section) /��(lot number) (grave number) Name of Sexton or Person in Charg of Premises l f'r-}c,�-- &,,+u.61" 7 (please print) Signature (.�- ii1 Title I111Z, (over) DOH-1555 (02/2004)