Loading...
Gregory, Lloyd NEW YORK STATE DEPARTMENT OF HEALTH 1 Vital Records Section Burial - Transit Permit Name First Middle Last Sex Lloyd Malcolm Gregory Male Date of Death Age If Veteran of U.S. Armed Forces, December 26, 2014 74 War or Dates Place of Death Hospital, Institution or City, Town or Village Granville Street Address 305 Guilder Hollow Rd Manner of Death IL.] Natural Cause 0 Accident El Homicide ❑ Suicide EUndetermined ri Pending Circumstances Investigation Ei Medical Certifier Name Title Thomas Kandora, M.D. Dr. Address Broadway Fort Edward, NY 12828 Death Certificate Filed District Number - Register Number City, Town or Village Granville 595LQ 53 0 Burial Date Cemetery or Crematory December 29, 2014 Pine View Crematory ❑Entombment Address ®Cremation Quaker Road Queensbury,NY 12804 Date Place Removed ❑ Removal and/or Held and/or Address Hold Date Point of AIL ❑Transportation Shipment 110 by Common Destination 0 Carrier Disinterment Date Cemetery Address • IIIReinterment Date Cemetery Address Permit Issued to Registration Number Name of Funeral Home M. B. Kilmer Funeral Home 01079 Address 82 Broadway, Fort Edward NY 12828 Name of Funeral Firm Making Disposition or to Whom Remains are Shipped, If Other than Above Address Permission is hereby granted to dispose of the human remains described above as indicated. Date Issued 12-1 lZD(L( Registrar of Vital Statistics f`- (signature) District Number 5-6 Lp Place r rpu,,,� 6-can Lit. l� `" I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: Date of Disposition 12/29/2014 Place of Disposition Quaker Road Queensbury,NY 12804 (address) tit (section) I (lot number) (grave number) S tilde Name of Sexton or Perso in Charge of Premisesr., 1.— (pease print) Signature z Title Ctt+folf (over) DOH-1555 (02/2004)