Loading...
Gregory, Cathleen #-fS NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section ' __ Burial - Transit Permit __, ;:,- Name First Middle Last Sex Cathleen Mary Gregory Female Date of Death Age If Veteran of U.S. Armed Forces, January 28, 2016 62 War or Dates Place of Death _ i( Hospital, Institution or City, Town or Village S Street Address Gateway House of Peace Manner of Death Natural Cause 0 Accident 0 Homicide El Suicide El Undetermined n Pending Circumstances Investigation Medical Certifier Name Title Charles Yun, ;!- Address 102 Park Street Glens Falls, NY 12801 Death Certificate Filed District Number Register Number City, Town or VillageLi'd l 05 ❑Burial Date Cemetery or Crematory February 1, 2016 Pine View Crematory ❑Entombment Address ®Cremation Quaker Road Queensbury,NY 12804 Date Place Removed Removal and/or Held j and/or Address Hold Date Point of ❑Transportation Shipment by Common Destination Carrier Disinterment Date Cemetery Address ,' Date Cemetery Address Reinterment cr t. Permit Issued to Registration Number Name of Funeral Home M. B. Kilmer Funeral Home- FE 01079 Address 82 Broadway, Fort Edward NY 12828 := Name of Funeral Firm Making Disposition or to Whom Remains are Shipped, If Other than Above =. Address Permission is hereb granted to dispose of the human ins descr' boy ' 'c . Date Issued a, 11 I Registrar of Vital Statis .cs (signature) District Number'5b \ Place (1 A�Z�(-) i I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: Date of Disposition 02/01/2016 Place of Disposition Quaker Road Queensbury,NY 12804 ;y,�,V,¢,i,�f (address) 1 (section) (lot number) (grave number) ° Name of Sexton or Person in Charge of Premises_ %.te,,p4e/Y Ste:fc,s (please print) r Signature �i_ :> Title Lre. (over) DOH-1555 (02/2004)