Loading...
Palmer, Gwendolyn 1 . NEW YORK STATE DEPARTMENT OF HEALTH W 110 Vital Records Section Burial - Transit Permit r Name First Middle Last Sex rx Gwendolyn Lewis Palmer Female ;e.' Date of Death Age If Veteran of U.S. Armed Forces, :*—�a.e.1 March 29,2015 80 War or Dates '`Y Place of Death Hospital, Institution or City, Town or Village Glens Falls Street Address Glens Falls Hospital Manner of Death I X'Natural Cause Accident 1 Homicide Suicide Undetermined Pending Circumstances Investigation Medical Certifier Name Title `1 Dean Reali r,: Address i®p 100 Park Street, Glens Falls,NY 12801 • .; Death Certificate Filed District Number Registef N ber • City, Town or Village Glens Falls 5601 ❑Burial Date Cemetery or Crematory ID Entombment March 31, 2015 Pine View Crematorium Address 0 Cremation 21 Quaker Road, Queensbury,NY 12804 Date Place Removed Z Removal and/or Held 0 ' and/or Address = Hold to O Date Point of wTransportation Shipment 3 by Common Destination Carrier Disinterment Date Cemetery Address Reinterment Date Cemetery Address r:,` Permit Issued to Registration Number ° Name of Funeral Home Singleton Sullivan Potter Funeral Home 01596 ;ss, Address '".s 407 Bay Road, Queensbury, NY 12804 �r Name of Funeral Firm Making Disposition or to Whom I'� ` Remains are Shipped, If Other than Above Address ;e;:e; Permission is hereby granted to dispose of the humantremains cribed a• •ve as in icate . :. O3 .( nlfi 15 Registrar ,,yj / 41 ;�,� Date Issued of Vital Statistics :;•:: si.nature) iii.,' District Number Place °r 5601 Glens Falls /IJ y off ( I certify that the remains of the decedent identified above we e disposed of in accordance with this permit on: Z W Date of Disposition t{- 1 l.ar Place of Disposition ,,RU,r. 0 W (address) Ct (section) ,_(lot numbeg (grave number) Qt Name of Sexton or Person in Charge of Premises t i4„4 Z p/ease print) tu Signature - Title CIE Vo/'l1l (over) DOH-1555(02/2004)