Loading...
Gifford, James NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section Burial - Transit Permit ,, Name First Middle Last Sex James Harwood Gifford Male Date of Death Age If Veteran of U.S. Armed Forces, March 2, 2015 79 War or Dates Place of Death Hospital, Institution or City, Town or Village Street Address Stanton Nursing &Rehabilitation Center Manner of Death Rri iLlj Natural Cause 0 Accident 0 Homicide 0 Suicide Undetermined ri Pending Circumstances Investigation Medical Certifier Name Title Et lt Suzanne Blood, Dr. Address Vt 161 Carey Road Queensbury, NY 12804 Death Certificate Filed District Number Register Number !iit City, Town or Village i ®Burial Date Cemetery or Crematory i May 29, 2015 St. Alphonsus Cemetery ❑Entombment Address 0 Cremation Queensbury,NY 12804 474.-1 Date Place Removed Removal and/or Held and/or Address Hold Date Point of ==l i Transportation Shipment by Common Destination Carrier I, I l Disinterment Date Cemetery Address 14.9 PA nReinterment Date Cemetery Address Permit Issued to Registration Number Name of Funeral Home M.B. Kilmer Funeral Home- SGF 01078 mil 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 h eby granted to dispose of the human r " s dQscrib d ab ve i icated. 3-2—� Date Issued Registrar of Vital Statistics V a ,..----. i (signnatuure) District Number 5155 Place J 1tYLL EIL�W U( fi I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: Date of Disposition 05/29/2015 Place of Disposition Queensbury,NY 12804 (ad ress) (secti ) i ton ber) (grave number) NI Name of Sexto or Person in Charge of Premises !� ' \ l� (please pint) Signature Title _MIN Ay-e // J (over) DOH-1555 (02/2004)