Loading...
Oudekerk, Gloria NEW YORK STATE DEPARTMENT OF HEALTH C1 Vital Records Section Burial - Transit Permit Name First Middle Last Sex Gloria Mary Oudekerk Female Date of Death Age If Veteran of U.S. Armed Forces, July 15, 2016 76 War or Dates Place of Death Hospital, Institution or W City, Town or Village Glens Falls Street Address Glens Falls Hospital C3 Manner of Death FriNatural Cause ❑ Accident ❑ Homicide ❑ Suicide ❑ Undetermined El Pending Circumstances Investigation W Medical Certifier Name Title CI Sean Bain, M.D. Dr. Address 100 park St. Glens Falls, NY 12801 Death Certificate Filed District Number Re tteNumber City, Town or Village 5601• � ' 0 Burial Date Cemetery or Crematory July 20, 2016 Pine Vew Crematorium ❑Entombment Address ®Cremation Queensbury,NY 12804 Date Place Removed z ❑ Removal and/or Held G and/or Address rz Hold Date Point of ❑Transportation Shipment CO by Common Destination 15 Carrier ❑ Disinterment Date Cemetery Address Date Cemetery Address El Reinterment Permit Issued to Registration Number Name of Funeral Home Carleton Funeral Home, Inc. 00281 Address Carleton Funeral Home, Inc. 68 Main St., P. O. Box 67 Hudson Falls, NY 12839 Name of Funeral Firm Making Disposition or to Whom I— Remains are Shipped, If Other than Above M Address W Permission is hereby granted to dispose of the human re ins de ribed ab ve as indi ated Date Issued 1 Registrar of Vital Statistics � //'-f (signature) District Number 5601 Place � 57dyI certify that the remains of the decedent identified above were disposed of in accorwith this permit on: W Date of Disposition 07/20/2016 Place of Disposition Queensbury,NY 12804 2 (address) W. co ct (section) (lot number) (grave number) p Name of Sexton or Person in Charge of Premises G `"w��-•- St.imitt Z (please print) W Signature Title C/Em } — (over) DOH-1555 (02/2004)