Loading...
Grant, Jr. Gary fs7Z. NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section Burial - Transit Permit Name First Middle Last Sex Gary Wayne Grant Jr Male iMi Date of Death Age If Veteran of U.S. Armed Forces, 07/08/2018 41 years War or Dates No } Place of Death Hospital, Institution or City,max q Schenectady Street Address Ellis • Manner of Death Natural Cause 0 Accident 0 Homicide 0 Suicide 0 Undetermined ri Pending W. Circumstances Investigation tilij Medical Certifier Name Title G Renee Argubano M D Address Pi 11 Tallow Wood Dr, Clifton Park, N Y 12065 Death Certificate Filed District Number Register Number Diii City,XX QX cXXXX a Schenectady 4601 611 tEl Burial Date Cemetery or Crematory ❑ 07/16/2018 Pine View Crematorium tombment Address Cremation Quaker Rd, Queensbury, N Y Date Place Removed Kri Removal and/or Held and/or Address Hold Date Point of .0`0 Transportation Shipment as by Common Destination iiiil Carrier Disinterment Date Cemetery Address Reinterment Date Cemetery Address Permit Issued to Registration Number Name of Funeral Home M B Kilmer Funeral Home 01079 ift Address 82 Broadway, Ft Edward, N Y 12828 Name of Funeral Firm Making Disposition or to Whom • Remains are Shipped, If Other than Above • Address cr. its ',.7: Permission is hereby granted to dispose of the human remain d scribed a ve a - dicated. iE Date Issued 07/11/2018 Registrar of Vital Statistics �(,(J�,� (signature) District Number4601 Place Schenectady nii I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: k ILI Date of Disposition 1 11 Ali Place of Disposition 1 D Y ,rr A-- f (address) ili c (section) (lot umber) (grave number) 0 • Name of Sexton or Person in Charge of Premises 441.- ,_c Ili (please print) III A SignatureA Title l'i'+ ,1Zvt- (over) DOH-1555 (02/2004)