Loading...
Reardon, Gaye NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section Burial - Transit Permit Name First Middle Last Sex t Gaye Reardon Female Date of Death Age If Veteran of U.S. Armed Forces, 01/26/2018 57 Years War or Dates Place of Death Hospital, Institution or City, Town or Village Glens Falls Street Address Glens Falls Hospital fq Manner of Death Natural Cause El Accident 0 Homicide 0 Suicide EiUndetermined El Pending Circumstances Investigation Medical Certifier Name Title LL'0 John Quaresima MD Address 100 Park St,Glens Falls,New York 12801 Death Certificate Filed - District Number Register Number City, Town or Village Glens Falls 5601 54 7, °'❑Burial Date Cemetery or Crematory 01/30/2018 Pine View Crematory.QEntombment Address ®Cremation Queensbury Town, New York Date Place Removed ❑Removal03 and/or Held and/or Address 014. Hold 0 Date Point of Q Transportation Shipment a by Common Destination Carrier Q Disinterment Date Cemetery Address Q Reinterment Date Cemetery Address Permit Issued to Registration Number Name of Funeral Home Maynard D Baker Funeral Home 01130 Address tl�- 11 Lafayette St,Queensbury,New York 12804 Name of Funeral Firm Making Disposition or to Whom g Remains are Shipped, If Other than Above Address Permission is hereby granted to dispose of the human remains described above as indicated. Date Issued 01/30/2018 Registrar of Vital Statistics Ro6ertA Curtis(ECectronicalTy Signed) (signature) District Number 5601 Place Glens Falls, New York 6 I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: Z Date of Disposition ii 3a 1 i s;' Place of Disposition {Fu t., f�c,K fi--- Si (address) t (section) J(lot number) ( (grave number) Name of Sexton or Person in Charge of P mises `�` ) ' f (pease print) ., Signature G�� Title /i'I9' . (over) DOH-1555 (02/2004)