Loading...
Gedney, Jane NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section Burial - Transit Permit Name First Middle Last Sex Jane Eleanor Gedney Female Date of Death Age If Veteran of U.S. Armed Forces, November 3, 2013 86 War or Dates Place of Death Hospital, Institution or In City, Town or Village Moreau Street Address 13 Primrose W Manner of Death Natural Cause ❑ Accident ❑ Homicide El Suicide n Undetermined n Pending LI Circumstances Investigation W Medical Certifier Name Title Aqeel A. Gillani, M.D. Dr. Address 102 Park Street Glens Falls, NY 12801 Death Certificate Filed District,ilvber Register Nu b 6o City, Town or Village Moreau (�j2 ._-? 3 Airq ®Burial Date Cemetery or Crematory November 8, 2013 Pine View Cemetery ❑Entombment Address ❑Cremation Quaker Road Queensbury,NY 12804 Date Place Removed zElRemoval and/or Held O and/or Address Hold Date Point of Transportation Shipment CO by Common Destination O Carrier Disinterment Date Cemetery Address Reinterment Date Cemetery Address Permit Issued to Registration Number Name of Funeral Home M.B. Kilmer Funeral Home 01078 Address 136 Main Street, South Glens Falls NY 12803 Name of Funeral Firm Making Disposition or to Whom t Remains are Shipped, If Other than Above 2 Address W' I' Permission is hereby granted to dispose of the human re "ns described above as in icated. Date Issued MG /13 Registrar of Vital Statistics j Aj14.4. .. (signature) LLLELY District Number 45/D2 Place,35i1 iCE: ^J0LDs f D. 1-007- ETSWA/Z Al j i 2f 23 I certify that the remains of the decedent identified above were disposed of in qccordanoe with this permit on: pi 1't.e.V .cu-) f.Pr-cr Date of Disposition 11/08/2013 Place of Disposition Quaker Road Queensbury,NY 12804 (address)W 0 / C" (sect n) /' (lot number) (grave number) 0" Name of Se n or Person in Charge of Premises Co G2�e. .,L. C_/)'oh-Glett� `� (please print) W Signatur(�/// a dam.. -e Titl ( (over) DOH-1555 (02/2004)