Loading...
Perry, Ilene NEW YORK STATE DEPARTMENT OF HEALTH "' Vital Records Section Burial - ra1GlSlt Permit Name First ' Middle Last Sex Ilene Perry Female Date of Death Age 1 If Veteran of U.S.Armed Forces, 1. March 16, 2016 ‘7 War or Dates Z Place of Death Hospital, Institution or W City,Town,or Village Glens Falls Street Address Glens Falls Hospital 0 Manner of Death 0 Natural Cause ❑ Accident ❑Homicide ❑Suicide ❑Undetermined ❑ Pending W Circumstances Investigation U Medical Certifier Name Title W Dr. Sean Bain Dr. a Address 100 Park Street, Glens Falls, NY 12801 Death Certificate Filed District Number Register Number City,Town or Village Glens Falls 5�J� )y co ❑Burial Date Cemetery or Crematory March 21, 2016 Pineview Crematorium ❑Entombment Address ElCremation Quaker Road Queensbury, NY 12804 2 Date Place Removed 0 ❑Removal and/or Held and/or Address i" Hold 0 Date Point of 0 ❑Transportation Shipment d by Common Destination Carrier Date Cemetery Address ❑Disinterment 1� n Reinterment Date Cemetery Address Permit Issued to Registration Number Name of Funeral Home Jillson Funeral Home, Inc. 00885 Address 46 Williams Street, Whitehall, New York 12887 ~ Name of Funeral Firm Making Disposition or to Whom x tr Remains are Shipped, If Other than Above W Address 0. Permission is hereby ranted to dispose of the human remains described a . dic Date Issued 03 f 6 2o1b Registrar of Vital Statistics (signature District Number b 6'6i Place Glens Falls,New York F I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: 2 W Date of Disposition 03/21/2016 Place of Disposition Pineview Crematorium 2 (address) W 0 0 (section) (lot number) (grave number) 4 /f D Name of Sexton or Person in Charge of Premises C�h to Sir W � ( ase print) Signature :: Title "L (over) DOH-1555 '1412/2004)