Loading...
Gilman, Nancy 9 t7 NEW YORK STATE','sEPARTMENT OF HEALTH Vital Records Section Burial - Transit Permit Name First Middle Last Sex Nancy Lee Gilman Female '`�, Date of Death Age If Veteran of U.S. Armed Forces, December 23, 2015 64 War or Dates ' :1 Place of Death Hospital, Institution or City, Town or Village Glens Falls iStreet Address 43 Ridge Street Apt. 406 Manner of Death ❑X Natural Cause ❑Accident n Homicide ❑Suicide 1-7 Undetermined Pending Circumstances Investigation Medical Certifier Name Title James North MD Address 100 Broad Street,Glens Falls,NY 12801 Death Certificate Filed District Number �/ Register Number City, Town or Village ❑Burial Date Cemetery or Crematory December 24, 2015 Pine View Crematorium ❑Entombment Address IN Cremation Quaker Road, Queensbury, NY 12804 Date Place Removed Z 1-1 Removal and/or Held • and/or Address F' Hold Cl) O Date Point of NElTransportation Shipment a. by Common Destination Carrier Disinterment Date Cemetery Address pi Reinterment Date Cemetery Address "1,;:?, Permit Issued to Registration Number Name of Funeral Home Singleton Sullivan Potter Funeral Home 01596 'I Address 407 Bay Road, Queensbury, NY 12804 Name of Funeral Firm Making Disposition or to Whom Remains are Shipped, If Other than Above Address 5, Permission is hereby ranted to dispose of the human remains described ab ve i dicated. s; Date Issued /2-2Y 20/ Registrar of Vital Statistics � � ,% (signature) ,rs, District Number j j>d/ Place 67 At A, N4J ,dn-Z— I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: Z DispositionPlace of Disposition P, if W Date of i 2-2 -r� PIA e v,�,,J L.r�..,r.�.�®'' 2 (address) w N O (section) ` /(lot number) (grave number) G O Name of Sexton or Person in Charge of Premises J I. 1;�n C.�c-M-e-(. -L Z (please print) W Signature Title 6farr ,Je/' (over) DOH-1555(02/2004)