Loading...
Leggett, Gary NEW YORK STATE DEPARTMENT OF HEALTH Burial Transit Permit/ ‘ 1Vital Records Section Name First Middle Last Sex Gary F Leggett Male Date of Death Age If Veteran of U.S.Armed Forces, F August 27, 2013 (3 War or Dates x/Q 2 Place of Death Hospital, Institution or W City,Town,or Village Granville Street Address Indian River Rehabilitation and 0 Manner of Death Natural Cause ❑ Accident ❑Homicide El Suicide ❑ Undetermined ❑ Pending W Circumstances Investigation U Medical Certifier Name Title W Dr. Susan Sperry, M.D. NP 0 Address 17 Madison Street, Whitehall, NY 12887 Death Certificate Filed District Number Register Number City,Town or Village Granville ,5"7 A,5- 31 ❑Burial Date Cemetery or Crematory August 30, 2013 Pineview Crematorium ❑Entombment Address i4 0 Cremation Quaker Road Queensbury, NY 12804 Date Place Removed 0 n Removal and/or Held and/or Address i" Hold YI Date Point of 0 ❑Transportation Shipment d by Common Destination Carrier our Cemetery Address o ❑Disinterment El 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 t= Name of Funeral Firm Making Disposition or to Whom 2 Remains are Shipped, If Other than Above Z W Address 0. Permission is here y granted to dispose of the human remains describ boy indicated. Date Issued 9 i,3 Registrar of Vital Statistics ,,4 ignature) District Number 5 7,0-- Place Granville,New York F I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: Z 2/ wDate of Disposition 08/ /2013 Place of Disposition Pineview Crematorium 2 (address) III (section) .) nu er) -/ (grave number) iName of Sexton or '•erso- in t- .'t a of Premises , 5 f.-,.MI C C�+ /d in (please pant) ,/� Signature , ,.. Title /F7S (over) DOH-15` (02/2004)