Loading...
Gilson, Leo 1. a NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section Burial - Transit Permit Name First Middle Last Sex Leo Gilson Male Date of Death Age If Veteran of U.S.Armed Forces, 12/16/2018 88 Years War or Dates 1950-1953 Place of Death Hospital, Institution or City, Town or Village Glens Falls Street Address The Pines At Glens Falls Center For Nursing&Rehabilitation Manner of Death Natural Cause ❑Accident ❑Homicide El Suicide ❑Undetermined ❑Pending Circumstances Investigation Medical Certifier Name Title Gwendolyn Morris-Dickinson PA Address 170 Warren St,Glens Falls,New York 12801 Death Certificate Filed District Number Register Number City, Town or Village Glens Falls 5601 588 ®Burial Date Cemetery or Crematory 12/22/2018 Pine View Cemetery Entombment�.. Address ,❑Cremation Queensbury, New York Date Place Removed ❑Removal and/or Held and/or Address Hold Date Point of • ❑Transportation Shipment by Common Destination • Carrier ❑Disinterment Date Cemetery Address ❑Reinterment Date Cemetery Address Permit Issued to Registration Number Name of Funeral Home Regan Denny Stafford Funeral Home 01443 Address 53 Quaker Rd,Queensbury,New York 12804 Name of Funeral Firm Making Disposition or to Whom Remains are Shipped, If Other than Above Address Permission is hereby granted to dispose of the human remains described above as indicated. Date Issued 12/18/2018 Registrar of Vital Statistics RobertA Curtis(E(ectronica((ySigned) (signature) District Number Place 5601 Glens Falls, New York I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: Date of Disposition 1 2/2 2/2 0 Mice of Disposition Pine View Cemc E Quccnsbury M(seccttio) (lot number)W k n �(grave number) • Name of Se n or Person in Charge of Premises Conn iP T,- GnPdPrt (please print) Signature MU' Q Title Cemetery Superintendent (over) DOH-1555(02/2004)