Loading...
Jeroulis, Gregory NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section Burial _ Transit Permit Name First Middle Last Sex Gregory John Jeroulis Male Date of Death Age If Veteran of U.S. Armed Forces, 7/24/97 78 War or Dates Yes WW2 Place of Death Hospital, Institution or City, Town or Village Glens Falls Street Address 63 Cooper St. Manner of Death ❑x Natural Cause ❑Accident ❑Homicide ❑Suicide ❑Undetermined ❑Pending Circumstances Investigation Medical Certifier Name Title M Castro Mn Address 102 Park St- Meng PA11q-NV —]— - Death Certificate Filed District Number Register Number >[ City, Town or Village t-4.5 Date Cemetery or Crematory :::]: [:]Burial 7/29/97 Pine View Crematorium ®Cremation Address Qieensbur ,NY FDate Place Removed ❑Removal and/or Held and/or Address Hold Q Date Point of N❑Transportation Shipment by Common Destination Carrier :::: ❑Disinterment Date Cemetery Address ❑Reinterment Date Cemetery Address Permit Issued to Registration Number Name of Funeral Home Sullivan Minahan & Potter 01877 Address 407 Bay Rd. Queensbur ,NY Name of Funeral Firm Making Disposition or to Whom Remains are Shipped, If Other than Above Address Permission is hereby granted to dispose of the human remains described above in to . Date Issued 7/29/97 Registrar of Vital Statistics (signat re) District Number 5601 Place Glens FAlls NY I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: jU Date of Disposition Place of Disposition /�IL� /I�M�T�t'Irylr'l (address) UJI W t>E (section) (lot number (grave number) Name of Sext or Person in Charge of P emises „� �( D d4/¢� g (please print) Signature Title DOH-1555 (10/89) p. 1 of 2 VS-61