Loading...
Gregory, Hugo i i_ if-7‘03 NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section Burial - Transit Permit x..• Name First Middle Last Sex Hugo R. Gregory Male ▪ Date of Death Age If Veteran of U.S. Armed Forces, December 7, 2014 92 War or Dates '''iPlace of Death Hospital, Institution or City, Town or Village Village Street Address 71 Boulevard • Manner of Death X Natural Cause Accident Homicide Suicide Undetermined Pending Circumstances Investigation Medical Certifier Name Title ti*I David Foote Dr Address Main Street,Hudson Falls,NY 12839 _ Death Certificate Filed District Number Register Number .. City, Town or Village Hudson Falls 5726 r) / ❑Burial Date Cemetery or Crematory CI Entombment December 9, 2014 Pine View Crematorium Address EI Cremation Quaker Road, Queensbury, NY 12804 Date Place Removed ZZ n Removal and/or Held and/or Address H Hold N O Date Point of NTransportation Shipment p by Common Destination Carrier n Disinterment Date Cemetery Address Reinterment Date Cemetery Address Permit Issued to Registration Number ti : Name of Funeral Home Regan Denny Stafford Funeral Home 01443 ▪ Address ••j`' 53 Quaker Road, Queensbury, NY 12804 Name of Funeral Firm Making Disposition or to Whom Remains are Shipped, If Other than Above Address gi Permission is hereby granted to dispose of the human remains described above as indicated. Date Issued /d-//t►/? p/V Registrar of Vital Statistics &fra... < &. 6. ` -_ , (signature) District Number Place 5726 Hudson Falls I certify that the remains of the decedent identified above were disposed of in accord nce with this permit on: w Date of Disposition ,2'ldT',4lace of Disposition Ave-- V/�' �j�r1.� W ( ress) N CL (section) 564 (lot nuymber) (grave number) p0 Name of Sexto r Per ' Charge of Premises /o.J /Y�'► 'Z (please 7:6L__ igs...71 Signatur ! CI Title (over) DOH-1555(02/2004)