Loading...
Hogan, Gwendolyn NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section Burial - Transit Permit Name First Middle Last Sex Gwendolyn Sue Hogan Female Date of Death Age If Veteran of U.S. Armed Forces, April 11, 2016 61 War or Dates Zac of Death Hospital, Institution or City Town or Village Glens Falls Street Address Glens Falls Hospital W` nner of Death Natural Cause 0 Accident Homicide Suicide Undetermined Pending Circumstances Investigation W Medical Certifier Name Title Aqeel A. Gillani, M.D. Dr. Address 102 Park St Glens Falls, NY 12801 th Certificate Filed District Number Register Number ice, own or Village5601 � )� 9 �e cm 1�c ckt7 ❑Burial Date Cemetery or Crematory April 13, 2016 Pine View Crematorium ❑Entombment Address ®Cremation Quaker Road Queensbury,NY 12804 Date Place Removed zriRemoval and/or Held ▪ and/or Address • Hold vi Date Point of a. ❑Transportation Shipment CO by Common Destination O. Carrier Disinterment Date Cemetery Address 5 Date Cemetery Address0 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 • Address t,t Permission is hereby granted to dispose of the human remains described above as indicated. Date Issued I-1. 4 1 3 I j6 Registrar of Vital Statistics U\).A/\4 11 (signs Lure) District Number 5601 Place 6 (szM 5 -02 l 1 5 , GU V I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: H, ,, Date of Disposition 04/13/2016 Place of Disposition Quaker Road Queensbury,NY 12804 2;,' (address) w e (section) (lot nurpber) (grave number) aName of Sexton or Person in Charge of Premi s ` , 3 044* e� (please print) W Signature ( Title tipg_ (over) DOH-1555 (02/2004)