Loading...
Galloway, Arthur NEW YORK STATE DEPARTMENT OF HEALTH 3 Burial - Transit lPermit Vital Records Section fr l Name First Middle Last Sex Arthur V. Galloway Male Date of Death Age If Veteran of U.S.Armed Forces, 1, April 5, 2013 95 War or Dates World War II Z Place of Death Hospital, Institution or W City,Town, or Village Granville Street Address The Orchard Nursing Centre, Inc. 0 Manner of Death ®Natural Cause ❑Accident ❑Homicide Suicide ❑Undetermined ❑ Pending W Circumstances Investigation U Medical Certifier Name Title W Carl Beckler MD 0 Address 278 VT Route 149 West Pawlet Vermont 05775 Death Certificate Filed District Number Register Number Ii,, City,Town or Village Granville J' 6- 6 z ❑Burial Date 04/10/2013 Cemetery or Crematory Pine View Crematorium ❑Entombment Address Z 0 Cremation Town of Queensbury Date Place Removed 0 ❑Removal and/or Held and/or Address F Hold 0 Date Point of 0 ❑Transportation Shipment O. by Common Destination Carrier Date Cemetery Address 5 ❑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 ~ Name of Funeral Firm Making Disposition or to Whom 2 Remains are Shipped, If Other than Above a W Address O. Permission is hereby granted to dispose of the human remains described above as indicated. Date Issued l:g'j3 Registrar of Vital Statistics L .,,tL , n (signaturtur ) District Number S7S(0 Place Granville,New Y k 1- I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: Z w Date of Disposition L4 In-i3 Place of Disposition t dd ss) �r ty.4-t IVr'n w +n 0 (section) (lot 9pmber, (! (grave number) O Name of Sexton or Person in Charge of Premises f�'7i�)'�t�`;r.- wuul'� Wz / ! (please priht) Signature ( 1... Title ie iA Oi( (over) DOH-1555 (02/2004)