Loading...
Dutcher, Gail Ciao NEW YORK STATE DEPARTMENT OF HEALTH -Vital Records Section Burial Transit Permit Name First Middle Last Sex Gail P. Dutcher Female Date of Death Age If Veteran of U.S.Armed Forces, F January 8, 2006 60 War or Dates Z Place of Death 4-CU.j) c `� Hospital, Institution or W City,Town, or Village Salem 1_i e 1,,(,,A Street Address Own Home G Manner of Death X❑ Natural Cause ❑Accident E Homicide ESuicide E Undetermined ❑ Pending W Circumstances Investigation 0 Medical Certifier Name Title W Dr. Ageel A. Gillani, M.D. Dr. Q Address 102 Park Street, Glens Falls, NY 12801 Death Certificate Filed District Number Register Number City,Town or Village Salem ❑Burial Date Cemetery or Crematory January 10, 2006 Pine View Crematory ❑Entombment Address 0 Cremation Quaker Road Queensbury, NY 12804 Date Place Removed 0 ❑ Removal and/or Held - and/or Address r Hold 0 Date Point of 4 E Transportation Shipment d by Common Destination i Carrier Date Cemetery Address a ❑Disinterment El Reinterment Date Cemetery Address Permit Issued to Registration Number Name of Funeral Home M. B. Kilmer Funeral Home 01140 Address 123 Main St. , Argyle, New York 12809 1- Name of Funeral Firm Making Disposition or to Whom 2 Remains are Shipped, If Other than Above CC W Address O. Permission is hereby granted to dispose of the human re ains described above as indicated. Date Issued 0 / - /C - 0 (. Registrar of Vital Statistics i t . z k/c� isz ��c-4 r- 1- (signature) V District Number ';'76. C Place Salem,New York • I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: Z W Date of Disposition 01/10/2006 Place of Disposition Pine View Crematory 2 (address) W N 0 Ie (section) (lot number) (grave number) Name of Sexton or Person in Charge of Premises C9-4/ZY 64Z /11 Z l (please pnnt) II W0 ) �, Signature - Title 6j E �C/ (over) DOH-1555 (02/2004)