Loading...
Angus, Gordon NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section Burial - Transit Pe it Name First Middle Last Sex Gordon Warner Angus Male Date of Death Age If Veteran of U.S. Armed Forces, September 26, 2016 80 War or Dates Place of Death Hospital, Institution or City, Town or Village Glens Falls Street Address Glens Falls Hospital Manner of Death ElNatural Cause 0 Accident ❑ Homicide ❑ Suicide ❑ Undetermined El Pending Circumstances Investigation W Medical Certifier Name Title G Michael Miles, Address 100 Park Street Glens Falls, NY 12801 Death Certificate Filed District Number .��/ Registe�Der City, Town or Village Glens Falls ll��cc�� ❑Burial Date Cemetery or Crematory September 27, 2016 Pine View Crematory D Entombment - --- Address— ---- - ®Cremation Quaker Road Queensbury,NY 12804 Date Place Removed ❑ Removal and/or Held and/or Address Hold 0 Date Point of a ❑Transportation Shipment by Common Destination 0 Carrier Date Cemetery Address ❑ Disinterment Date Cemetery Address El Reinterment Permit Issued to Registration Number Name of Funeral Home M.B. Kilmer Funeral Home-SGF 01078 Address 136 Main Street, South Glens Falls NY 12803 Name of Funeral Firm Making Disposition or to Whom I- Remains are Shipped, If Other than Above 2 Address CC - Permission is hereby ranted to dispose of-he human r€mains Bribed a yeas kW' Date Issued c Registrar of Vital Statistics / (signature) District Numbe ( .1 ' Place ,A 3A `--77 1... I certify that the remains of the decedent identified above were disposed of in acc rdance with this permit on: w Date of Disposition 09/27/2016 Place of Disposition Quaker Road Queensbury,NY 12804 E (address) W 07 (section) � (lot number) (grave number) 0 Name of Sexton or Person in Charge o Premises C- tr,s r' �t'�� z please print) W Signature 4( Title ( f KIA_ (over) DOH-1555 (02/2004)