Loading...
Glading, Alice NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section Burial - Transit Permit Name FirsIlice Middle F. LGlading Sex Female Date of Death Age If Veteran of.U.S. Armed Forces, 09/20/2015 90 years War or Dates 1- Place of Death Hospital, Institution or ,Ci Ti(dtd(?Sr sow Glens Falls Street Address Park St Glens Falls N Y 0 Manner of DeathLL1 Natural Cause ❑Accident ❑Homicide ❑Suicide ❑Undetermined ❑Pending W Circumstances Investigation L Medical Certifier Name Title CZ Daniel Way M. D. Address Park Street Glens Falls, NY 12801 Death Certificate Filed District Number Register Number Ci _TXr VAIffeX Glens Falls 5601 467 Burial Date Cemetery or Crematory 09/22/2015 Pine View Crematory 0 Entombment Address E Cremation Queensbury, NY Date Place Removed Z n Removal and/or Held gand/or Address iii Hold O Date Point of fhEl Transportation Shipment O by Common Destination Carrier ❑Disinterment Date Cemetery Address ❑Reinterment Date Cemetery Address Permit Issued to Registration Number Name of Funeral Home Wilcox& Regan Funeral Home 01821 Address 11 Algonkin Street Ticonderoga, N Y • Name of Funeral Firm Making Disposition or to Whom Remains are Shipped, If Other than Above • Address t WA • Permission is hereby granted to dispose of the human remains described above as indicated. Date Issued 09/22/2015 Registrar of Vital Statistics .) c.A..v —2. (signature) District Number 5601 Place Glens Falls / N / g-i/ " I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: �I 'ff ill• Date of Disposition 91131 tc Place of Disposition 7 (1, `/ 0.41 IA-. 2 (address) Ili tfl CC (section) /i (lot number) (grave number) • Name of Sexton or Person in Charge of Premises 4:71..-- -Cr•"ret 2 (please print) Lti 4 ,„„„„,„ Signature .4„ Title l *Mit (over) DOH-1555 (02/2004) ,