Loading...
Generous, Gary VI NEW YORK STATE DEPARTMENT OF HEALTH Burial - Transitermit Vital Records Section Name First Middle` Last Sex Gary W. Generous Male Date of Death Age If Veteran of U.S.Armed Forces, I. August 3, 2013 54 War or Dates 1977-1980 2 Place of Death Hospital, Institution or W City,Town,or Village Queensbury Street Address Residence G Manner of Death X❑Natural Cause ❑ Accident ❑Homicide ❑Suicide ❑Undetermined ❑ Pending Circumstances Investigation U Medical Certifier Name Title W Dr. Michael Lynch, M.D. Dr. d Address 160 Allen Street, Rutland, VT 05701 Death Certificate Filed District Number Register Number City,Town or Village Queensbury 0-7,5—A (5' —/3 ❑Burial Date August 6, 2013 Cemetery or Crematory Pineview Crematorium ❑Entombment Address ❑% Cremation Queensbury, New York Queensbury, NY 12804 Date Place Removed 0 ❑Removal and/or Held and/or Address (' Hold 0 Date Point of 0 ❑Transportation Shipment O. by Common Destination 0Carrier Date Cemetery Address 8 ❑Disinterment E 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 ii Remains are Shipped, If Other than Above W Address O. Permission is hereby granted to dispose of the human remains de bed(a s indicated. Date Issued $" If (3 Registrar of Vital Statistics // ure) "—'—'i District Number rj7 SA Place Queensbury,New York N I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: Z w Date of Disposition 118113 Place of Disposition Pineview Crematorium 2 (address) W 0 0 (section) (lot per) ç ( ave number) Name of Sexton or Person in C arge of Premis ; 1rl�i f Z (p ease pri t) W ' Signature Title cram/Trot (over) DOH-1555 (02/2004)