Loading...
Romer, Gladys NEW YORK STATE DEPARTMENT OF HEALTH I Vital Records Section 't - _ '� L Burial - Transit Permit 11 +4 Name First Middle Last Sex 0 Gladys Gertrude Romer Female Date of Death Age If VeteranofU.S. Armed Forces, 1- November 5. 2006 86 War or Dates Z Place of Death Hospital, Institution or W City, Town, or Village Fort Edward Street AddressFoRT HUDSON HEALTH CARE FAC. G Manner of Death x❑ Natural Cause ❑ Accident ❑ Homicide 0Suicide ❑ Undetermined D Pending W Circumstances Investigation (J Medical Certifier Name Title W PHILIP J GARA u's' MD 0 Address 327 Broadway, Fo. Edward, NY 12828 4. Death Certificate Filed District Number Register Number 5/-, i City, Town or Village Fort Edward — �7.5-5 's Date Cemetery or Crematory ❑ Burial November 10. 2006 Pine View Crematorium Address El Cremation Quaker Road Oueensburv, NY 12804- Date Place Removed a ❑ Removal and/or Held - and/or Address Hold V) Date Point of 4 0 Transportation Shipment d by Common Destination 0 Carrier Date Cemetery Address 0 ❑ Disinterment Reinterment Date Cemetery Address 1:1 Permit Issued to Registration Number Name of Funeral Home Carleton Funeral Home, Inc. 00283 Address F 68 Main St., P. O. Box 67, Hudson Falls, New York 12839 2 Name of Funeral Firm Making Disposition or to Whom i Remains are Shipped, If Other than Above _ W Address O. Permission is her by granted to dispose of the human remain scribed abov as indicated. Date Issued // 7 lJ(� Registrar of Vital Statis .cs ' signa u District Number Place Fort Edward,New York F I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: Z w Date of Disposition t I-#3- o(o Place of Disposition tom;ne v;Q d CI wta or,'v c•-+ w (address) N 0 1 (section) (lot number) (grave number) Name of Sexton or Person in Charge of Premises t h(please prin..,disti iZt- ne/% t w Signature Title e_eN-+K-4ar7 ri55'i