Loading...
Abare, Gail NEW YORK STATE DEPARTMENT OF HEALTH # Ig Vital Records Section Burial - Transit Permit ::: Name First Middle Last Sex Gail A. Abare Female :. :Date of Death Age If Veteran of U.S. Armed Forces, '.�' March 7, 2016 74 War or Dates i▪'• Place of Death Hospital, Institution or • City, Town or Village Glens Falls Street Address Glens Falls Hospital iii Manner of Death X Natural Cause Accident I 1 Homicide Suicide Undetermined Pending Circumstances Investigation Medical Certifier Name Title ,. Robert Love MD Address :;i: 3 Irongate Center,Glens Falls,NY 12801 Death Certificate Filed District Number Register Num4gr City, Town or Village Glens Falls 5601 IN.▪. E Burial Date Cemetery or Crematory March 9, 2016 Pine View Crematorium ❑Entombment Address ❑x Cremation 51 Quaker Road, Queensbury, NY 12804 Date Place Removed Z Removal and/or Held and/or Address H Hold Cl) O Date Point of NTransportation Shipment a by Common Destination Carrier Disinterment Date Cemetery Address Reinterment Date Cemetery Address Permit Issued io Registration Number :;:; Name of Funeral Home Regan& Denny Funeral Home 01444 Address 94 Saratoga Avenue, South Glens Falls,NY 12803 :,:;: Name of Funeral Firm Making Disposition or to Whom Remains are Shipped, If Other than Above S. Address t5 Ai Permission is hereby granted to dispose of the human remains described above as indicated. Date Issued '3 )g l f 6 Registrar of Vital Statistics W t.A.ievNo (signature) District Number 5601 Place Glens Falls, N L) I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: Z W Date of Disposition 3/Io hi, Place of Disposition f AL./ a,.rrnr ,,,,._ 2 (address) W co cc (section) ni _(lot number)-- (grave number) p `/'Name of Sexton or Person in Charge f Premises h, ha''. 3IAwit Z (pse print) IllSignature �� it Title R`1 w� (over) DOH-1555(02/2004)