Loading...
Gilman, Stanford NEW 4'ORF TATE DEPARTMENT OF HEALTH Vital Records Section Burial - Transit Permit Name First Middle Last Sex ':r'' Stanford Gilman Male '•fr Date of Death Age If Veteran of U.S. Armed Forces, 'r ' May 11, 2014 83 War or Dates Place of Death Hospital, Institution or City, Town or Village Queensbury Street Address 19 Pine Street . Manner of Death I 'Natural Cause Accident I I Homicide Suicide Undetermined Pending Circumstances Investigation Medical Certifier Name Title Philip J. Gara Dr. "r:r Address ; :;327 Broadway,Fort Edward,NY 12828 Death Certificate Filed District Number inter Number f City, Town or Village Town of Queensbury 5657 0 Burial Date Cemetery or Crematory May 16, 2014 Pine View Cemetery ❑Entombment Address ❑Cremation Quaker Road, Queensbury, ,NY 12804 Date Place Removed Z I I Removal and/or Held and/or Address H Hold co 0 Date Point of N Transportation Shipment a by Common Destination Carrier Disinterment Date Cemetery Address ri Reinterment Date Cemetery Address Permit Issued to Registration Number ; :; Name of Funeral Home Regan Denny Stafford Funeral Home 01443 i:; Address 53 Quaker Road,Queensbury, NY 12804 Name of Funeral Firm Making Disposition or to Whom ;t'r':: Remains are Shipped, If Other than Above ;Address '•.f Permission is hereb granted to dispose of the human r mains described ab ve as indicated. Date Issued/ I� ( Registrar of Vital Statistics Cam_ (� n-C�� ::::::: (signature) District Number 5657 Place Town of Queensbury I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: W Date of Disposition 5/1 6/1 4 Place of Disposition Pine View Cemetery 2 (address) W(I) Erie 58A 2 tt (section) aot number) (grave number) QName of S ton or Person in Charge of Pre ises Connie L. Goe ert Z (please print) W Title Superintendent Signature (Q,Q (over) DOH-1555(02/2004) _____ _ --- _ — — -