Loading...
Gilman, Isabelle I NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section Burial - Transit Permit ,tire:; Name First Middle Last Sex ▪:j Isabelle Gilman Female W.:, Date of Death Age If Veteran of U.S. Armed Forces, : September 13,2015 78 War or Dates •• Place of Death Hospital, Institution or City, Town or Village Glens Falls Street Address Glens Falls Hospital Manner of Death I XI Natural Cause Accident n Homicide Suicide Undetermined Pending Circumstances Investigation Medical Certifier Name Title MD • 1titi ; Sean Bain r Address ':•' 100 Park Street Glens Falls,NY 12801 Death Certificate Filed District Number / Register M :rj; City, Town or Village Glens Falls, NY �!j d ❑X Burial Date Cemetery or Crematory September 17,2015 Pine View Cemetery ❑Entombment -Address ❑Cremation Quaker Road, Queensbury,NY 12804 Date Place Removed Z Removal and/or Held and/or Address F Hold U) O Date Point of N Transportation Shipment a by Common Destination Carrier Disinterment Date Cemetery Address n Reinterment Date Cemetery Address : Permit Issued to Registration Number r Name of Funeral Home Regan Denny Stafford Funeral Home 01443 Address 53 Quaker Road, Queensbury,NY 12804 Name of Funeral Firm Making Disposition or to Whom Remains are Shipped, If Other than Above Address :;rr Permission is hereby granted to dispose of the human rem ins d ribed a ve as ind' - .. ▪ Date Issued / Registrar of Vital Sta 'stics . Z_i t 4 Uc21 - {:;: (signature) District Number 66, 7 Place I A >/v ,::::: I certify that the remains of the decedent identified above were disposed of in accoy6ance with this permit on: I— w Date of Disposition 9/1 7/1 5 Place of Disposition Pine View Cemetery, Queensbury, NY 2 (address) W U) Erie 58A 1 (section) (lot number) (grave number) 0• Name of Sexton or Person in Charge of Premises Connie L. Goedert z (please print) W ASignature d./tee,,,4Title Cemetery Superintendent (over) DOH-1555(02/2004)