Loading...
Parker, Gladys .,- . v 137g NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section Burial - Transit Permit Name First Middle Last Sex Gladys Parker Female gi Date of Death Age If Veteran of U.S. Armed Forces, 05 / 08 / 2018 83 War or Dates N/A 14 Place of Death Hospital, Institution or City, Town or Village Albany Street Address Albany Medical Center Uj a Manner of Death Zr Natural Cause ❑Accident E Homicide 0 Suicide ❑Undetermined 0 Pending 3u Circumstances Investigation ui Medical Certifier Name Title Q James Wyant MD Address 43 New Scotland Ave., Albany, NY Death Certificate Filed District Number Register Number City, Town or Village Albany 10 y y iiiii C]Burial Date Cemetery or Crematory 05 / 09 / 2018 Pine View Crematory `;:: Entombment Address Cremation Queensbury, NY `" Date Place Removed Removal and/or Held and/or Address -, Hold Cl) 0 Date Point of Q Transportation Shipment 0 by Common Destination Carrier ::`3 Q Disinterment Date Cemetery Address Q Reinterment Date Cemetery Address in: Permit Issued to Registration Number Name of Funeral Home Compassionate Funeral Care i 00364 iiiii< Address '3 402 Maple Ave., Saratoga Sp., NY 12866 Mi Name of Funeral Firm Making Disposition or to Whom .14 Remains are Shipped, If Other than Above 2 Address 5 a" Permission is hereby granted to dispose of the human remains desc ' ed above as indicated. Date Issued 05/09120/$Registrar of Vital Statistics Cry J iiilig (signature) District Number 0)D / Place C 0 .� ) Al any New York I certify that the remains of the decedent iden • ied above were disposed of in accordance with this permit on: Z ill Date of Disposition 5Iti III Place of Disposition ,,.it-) j,...1.e..., (address) tti IE (section) A (lot number) (grave number) pName of Sexton or Person in Charge of Premises . 3 Itt z ease print) • i Signature s t- Title (l2E,1 ATOt (over) DOH-1555 (02/2004)