Loading...
Gebo, Francis NEW YORK STATE DEPARTMENT OF HEALTH lt2, / Vital Records Section I Burial - Transit Permit" Name First Middle Last Sex Francis J. Gebo Male Date of Death If Veteran of U.S.Armed Forces, July 25, 2012 Age76 War or Dates 1954-1956 Z Place of Death Hospital, Institution or 6�' F,,4 j(5 /ziDS :7�91! W M City,Town,or Village Castleton Street Address M. ' J 1••—r 0 Manner of Death ❑Natural Cause ®Accident 0 Homicide 0Suicide 0 Undetermined El Pending W Circumstances Investigation 0 Medical Certifier Name Title W Timothy Murphy Coroner 0 Address 52 Havilan Park Glens Falls New York 12801 Death Certificate Filed District Number„_ .O i Register Nurryper City,Town or Village City of Glens Falls ❑Burial Date July30, 2012 Cemetery or Crematory Pine View Crematory ❑Entombment Address ®Cremation 21 Quaker Road Queensbury New York 12803 Date Place Removed 0 0 Removal and/or Held - and/or Address I' Hold 0 Date Point of 4 0 Transportation Shipment D. by Common Destination ,� Carrier • _ Date Cemetery Address 5 0 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 2 Remains are Shipped, If Other than Above CC W Address O. Permission is hereby granted to dispose of the huma remains s. riibeQd above as ind' • - . Date Issued 07��7 J 'Z Registrar of Vital Statistics C�'�"` a OZf1 (signature) District Number L5Z0d/ Place .e_,�= J i o12� I certifythat the remains of the decedent identified above were disp sed of in accordance with'this permit on:7 F Z W Date of Disposition ? • — /2 Place of Disposition Role Li ��-e ,..) Cr. v i Jar,'vw^ g (address) W 0 t i(section) (lot number) (grave number) 0 Name of Sexton or Person in Charge of Premises jiiy 1 '(1ih e ik _ _' / (please print) W .h'vtic �y Signature Title Cf.,wigr7 _11551-- (over) DOH-1555 (02/2004)