Loading...
Gregory, Diane NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section Burial - Transit Permit Name First Middle Last Sex Diane L. Gregory Female Date of Death Age If Veteran of U.S. Armed Forces, May 12, 2015 64 War or Dates iPlace of Death Hospital, Institution or City, Town or Village Street Address 57 Martindale Ave Manner of Death m E.i Natural Cause ❑ Accident ❑ Homicide ❑ Suicide ❑ Undetermined ❑ Pending Circumstances Investigation Medical Certifier Name Title James North, Dr. Address 100 Broad St. Glens Falls, NY 12801 Death Certificate Filed District Number Register Number kb City, Town or Village 5 7 a 6 ❑Burial Date Cemetery or Crematory May 14, 2015 Pine View Crematory ❑Entombment � Address is®Cremation Quaker Road Queensbury,NY 12804 Date Place Removed ❑ Removal and/or Held and/or Address Hold 0 Date Point of ❑Transportation Shipment by Common Destination Carrier ElDisinterment Date Cemetery Address ❑ Renterment Date Cemetery Address ';a 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 sky Permission is hereby granted to dispose of the human remains descri ed above as indicated. %.,A, Date Issued s -l4 l S Registrar of Vital Statistics 7 < ',-,. (1 > (signature) District Number 5-7 ,C PlaceTails I certify that the remains of the decedent identified abo were disposed of in accordance with this permit on: Date of Disposition 05/14/2015 Place of Disposition Quaker Road Queensbury,NY 12804 (address) CO (section) lot number) (grave number) a Name of Sexto P Charge of Premises ,-ecie>.-P ,J )ice c /m4 (please pipt) , Signatur AV C-"` Title T• — - (over) DOH-1555 (02/2004)