Loading...
Gillman, Daniel 71 011 NEW YORK STATE DEPARTMENT OF HEALTH Burial - TransitPermit Vital Records Section 14. Name First Middle Last Sex ;. : Daniel James Gillman Male Date of Death Age If Veteran of U.S. Armed Forces, f Se s tember 12 2015 54 War or Dates n/a Place of Death Hospital, Institution or City, Town or Village Lake George Street Address 304 Lockhart Mountain Road .r. Manner of Death X Natural Cause [ I Accident Homicide Suicide n Undetermined Pending Circumstances Investigation Medical Certifier Name Title r Darci Gaiotti-Grubbs Dr. Address f 1 102 Park St, Glens Falls,NY 12801 :er Death Certificate Filed District Number RegisterN umber :;_ City, Town or Village Queensbury, NY 5657 ,.�( El Burial Date Cemetery or Crematory CI Entombment September 14, 2015 Pine View Crematorium Address CI Cremation Quaker Road, Queensbury, NY 12804 Date Place Removed Z Removal and/or Held and/or Address 1:: Hold N 0 Date Point of N Transportation Shipment a by Common Destination Carrier Disinterment Date Cemetery Address f Reinterment Date Cemetery Address Permit Issued to Registration Number Name of Funeral Home Singleton Sullivan Potter Funeral Home 01596 ,* Address 407 Bay Road, Queensbury, NY 12804 ';;;;Pe Name of Funeral Firm Making Disposition or to Whom Remains are Shipped, If Other than Above Address ...�,..� Permission is hereby granted to dispose of the human r 'ns describe. • • s ind' ated. Date Issued el-lc- e90 i. Registrar of Vital Statistics D I fr (signature) { rrf �j(,District Number Zgl Place Queensbury,NY I certify that the remains of the decedent identified above were disposed of!in accordance with this permit on: g2 Date of Disposition 9 1 l icjic Place of Disposition 4?,JL, (r or- (address) Ir (section) a,,y(lot number} 'V y (grave number) Q Name of Sexton or Person in Char a of Premises �,.Z ( ase print) W Signature Title Yt (over) DOH-1555(02/2004)