Loading...
Gregoiro, Philomena NEW YO1K STATE DEPARTMENT OF HEALTH Vital Records Section Burial - Transit Permit . Name First Middle Last Sex Philomena M. Gregorio Female • Date of Death Age If Veteran of U.S. Armed Forces, s . November 29, 2012 92 War or Dates t; , Place of Death Hospital, Institution or Z City, Town or Village Fort Edward Street Address Fort Hudson Nursing Home 0 Manner of Death X Natural Cause I 'Accident Homicide Suicide Undetermined Pending ttf Circumstances Investigation Ist Medical Certifier Name Title IVku b A, 516ai41; M� Address Bk fr IZ'Z2 Death Certificate Filed District Number Register Number • City, Town or Village Fort Edward,NY )SS 3-5-- Ill Burial Date Cemetery or Crematory December 3, 2012 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 N 0 Date Point of N1 I Transportation Shipment p by Common Destination Carrier Disinterment Date Cemetery Address Reinterment Date Cemetery Address a; Permit Issued to Registration Number `. Name of Funeral Home Singleton Sullivan Potter Funeral Home 01596 Address • s° 407 Bay Road, Queensbury,NY 12804 : Name of Funeral Firm Making Disposition or to Whom 1 ' Remains are Shipped, If Other than Above E Address MI Permission is h reb granted to dispose of the human ains described boy as indicated. • Date Issued/)O ` i- Registrar of Vital Statistic i (signature District NumberS7 3 Place Fort Edward,NY I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: W Date of Disposition 1 2/3/1 2 Place of Disposition Pine vi Pw Cpmet rV W (address) N Mohican 21 D 2 W (section) (lot number) (grave number) 0 G Name of Sexton or Person i Charge of Premises Michael Genier Z (please print) W Signature`s Title Superintendent (over) DOH-1555(02/2004)