Loading...
Culver, Gladys NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section Burial - Transit Permit Name First Middle Last Sex Gladys I.Culver Female Date of Death Age If Veteran of U.S. Armed Forces, •V 10/25/2018 80 Years War or Dates Place of Death Hospital, Institution or City, Town or Village Glens Falls Street Address Glens Falls Hospital Manner of Death Natural Cause Accident Homicide ❑Suicide Undetermined ❑Pending Circumstances Investigation - Medical Certifier Name Title Jean Vanauken PA Address 100 Park St,Glens Falls,New York 12801 Death Certificate Filed District Number Register Number City, Town or Village Glens Falls 5601 502 A'El Burial Date Cemetery or Crematory 10/29/2018 Pine View Crematory El Entombment Address • ®Cremation Queensbury Town, New YorkDate Place Removed ❑Removal and/or Held and/or Address Hold Date Point of ❑Transportation Shipment by Common Destination Carrier ❑Disinterment Date Cemetery Address Date Cemetery Address Reinterment Permit Issued to Registration Number Name of Funeral Home Alexander Baker Funeral Home 00037 Address 3809 Main St,Warrensburg,New York 12885 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 10/26/2018 Registrar of Vital Statistics Ws6ert A Curtis(Efectronicaffy Signed) (signature) District Number 5601 Place 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 /0 in I'� Place of Disposition (address (section) (lot number) grave number) g (l " tf L .S(i Name of Sexton or Person in Charge of Premises (,s � n (please print) Signature Title (17"rribt (over) DOH-1555 (02/2004)