Loading...
Gailor, George NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section Burial - Transit Permit <' Name First Middle Last Sex George Gailor ':i Date of Death Age If Veteran of U.S. Armed Forces, 09 / 23 / 2015 44 War or Dates N/A Place of Death Hospital, Institution or Z City, Town or Village Wilton Street Address 17 Newington Ave. pManner of Death®Natural Cause 0 Accident 0Homicide E Suicide �Undetermined 0 Pending II Circumstances Investigation Ill Medical Certifier Name Title Michael Sikirica MD Address 50 Broad St, Waterford, NY 12188 Death Certificate Filed District Number Register Number City, Town or Village Wilton ii:ArlBurial Date Cemetery or Crematory 09 / 28 / 2015 Pine View Crematory i▪ f Entombment Address ?uNCremation 21 Quaker Road, Queensbury, NY Date Place Removed 1 0 Removal and/or Held and/or Address t Hold aen Date Point of []Transportation Shipment by Common Destination iim Carrier Q Disinterment Date Cemetery Address []Reinterment Date Cemetery Address Permit Issued to Registration Number Name of Funeral Home Compassionate Funeral Care, Inc 00364 `» Address 402 Maple Ave. , Saratoga Springs, NY 12866 ili <> Name of Funeral Firm Making Disposition or to Whom Remains are Shipped, If Other than Above Address f : ` Permission is hereby granted to dispose of the human remains described above as indicated. Oi Date Issued Registrar of Vital Statistics a,1_ t''jc (signature) District Number /:15 Log Place Wilton , New York Lgii I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: k. Date of Disposition l'Lt/Ic Place of Disposition ti,N,tL c cc&_ (address) ILI VI a (section) (lot number) (grave number) C Name of Sexton or Person in Charge of Premises ' (please print) 114 4 Signature Title r4 i IL (over) DOH-1555 (02/2004)