Loading...
Gerald, Amy NEW YORK STATE DEPARTMENT OF HEALTH Vital f ecords Section Burial - Transit Permit Name First Middle Last Sex A. Amy Lynn Reed Alston Gerald Female Date of Death Age If Veteran of U.S. Armed Forces, October 24, 2013 36 War or Dates -00 Place of Death Hospital, Institution or City, Town or Village Glens Falls Street Address Glens Falls Hospital aw Manner of Death❑ Natural Cause ❑ Accident ❑ Homicide ❑ Suicide ❑ Undetermined Fl 0 Pending Circumstances Investigation 9 Medical Certifier Name Title Timothy Murphy, Address 52 Haviland Ave Glens Falls, NY 12801 Death Certificate Filed District Number Register Number City, Town or Village Glens Falls 5-6oi tiy3 ®Burial Date Cemetery or Crematory October 29, 2013 Pine View Cemetery ❑Entombment Address `['Cremation Quaker Road Queensbury,NY 12804 Date Place Removed ❑ Removal and/or Held and/or Address Hold Date Point of a. ❑Transportation Shipment by Common Destination 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 Remains are Shipped, If Other than Above Address Permission is hereby granted to dispose of the human remains described above asjndicated. Date Issued /v f 2-113 Registrar of Vital Statistics L, )cA` g LA.),,,LA-ceL,4- GG (signature) District Number S 60 ( Place V(iv\S Fot "�) Ai c/ I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: ii Date of Disposition 10/29/2013 Place of Disposition Quaker Road Queensbury,NY 12804 T -&,. (address)2 O { ( ction) (lot number) (grave number) 0` Name of xt n or Person in Charge of Premises v6' �rL �' G6�-6 ic-e - (please prin , Signature Title (over) DOH-1555 (02/2004)