Loading...
Gates, Theron NtVV YUKFK J I A I E ULF'AK I MEN I Oh HEALTH tl— l b Vital Records Section Burial - Transit Permit Name First Middle Last Sex Theron Floyd Gates Male Date of Death Age If Veteran of U.S.Armed Forces, November 18, 2013 66 War or Dates Place of Death Hospital, Institution or . City, Town or Village Street Address 40 Hartshorn Road rF Manner of Death 1771 Natural Cause ❑ Accident 0 Homicide ❑ Suicide ❑ Undetermined ❑ Pending Circumstances Investigation 11 Medical Certifier Name Title Roberta Miller, M.D. Dr. Address 16 Crimson Oak Court Schenectady, NY 12301 Death Certificate Filed District Number Register Number City, Town or Village 95/ /7 ❑Burial Date Cemetery or Crematory November 20, 2013 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 ❑Transportation Shipment by Common Destination s:' Carrier Date Cemetery Address ❑ Disinterment Date Cemetery Address El Reinterment Permit Issued to Registration Number Name of Funeral Home M. B. Kilmer Funeral Home 01077 Address 123 Main St., Argyle NY 12809 Name of Funeral Firm Making Disposition or to Whom Remains are Shipped, If Other than Above 2 c Address rt Permission is hereby granted to dispose of the human remains described above as indicated. Date Issued I i/2.4 i) Registrar of Vital Statistics UCtit_C Q-0 - (signature) District Number 51 SI Place C I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: , Date of Disposition 11/20/2013 Place of Disposition Quaker Road Queensbury,NY 12804 (address) (section) 4(lot number) (grave number) Name of Sexton or Person in Charge of Premises A III. 3tiudig' (pie!!se print) - Signature ATitleClICitkrttreit (over) DOH-1555 (02/2004)