Loading...
Gasper, Phyllis NEW YORK STATE DEPARTMENT OF HEALTH . . :� : ' ft Vital Records Section n Burial - Transit ermit Name First Middle Last Sex Phyllis Louise Gasper Female Date of Death Age If Veteran of U.S. Armed Forces, August 17, 2011 82 War or Dates Place of Death Hospital, Institution or City, Town or Village Glens Falls Street Address 16 Orville Street W Manner of Death Natural Cause ❑ Accident ❑ Homicide ❑ Suicide ❑Undetermined ❑ Pending Circumstances Investigation W Medical Certifier Name Title W David Foote Md, Address Rt 4 Hudson Falls, NY 12839 Death Certificate Filed District MO (j Re �rJ1umber City, Town or Village U 1 0 Burial Date Cemetery or Crematory August 19, 2011 Pine View Crematorium ❑Entombment Address ®Cremation Quaker Road Queensbury,NY 12804 Date Place Removed z ❑ Removal and/or Held { and/or Address E Hold Pine View Crematorium Date Point of a- ❑Transportation Shipment Cl) by Common Destination el Carrier Date Cemetery Address El Disinterment Date Cemetery Address ❑ 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 Remains are Shipped, If Other than Above 2 Address W' d Permission is hereby granted to dispose of the human remains des i d boy s in t d. Date Issued 4 g/, / // Registrar of Vital Statistics /�I'9�yt/ y (signature) r District Number SIC/ Place 4yyo 7�q 6. I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: I wi Date of Disposition 1 1h(I( Place of Disposition P K� �J C tortiiw. 2 (address) W'` M (section) }} (lot number . (grave number) 0 Name of Sexton or Pers n in Charge of remises / r,iA' Kt✓ ^-t>f� 121-,,,t,_ � (please print) SignatureTitle dit t1W7101/ (over) DOH-1555 (02/2004)