Loading...
Gifford, Sherry NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section Burial - Transit Permit '-,'-,:a Name First Middle Last Sex Sherry R, Gifford Male Date of Death Age If Veteran of U.S. Armed Forces, ,a -- August 3, 2015 67 War or Dates Place of Death Hospital, Institution or City, Town or Village Fort Edward Street Address 41 McCrea Street Manner of Death m.] Natural Cause ❑ Accident 0 Homicide 0 Suicide ❑ Undetermined ❑ Pending _ Circumstances Investigation Medical Certifier Name Title Michael Fuller, Dr. '34 Address East Street Fort Edward, NY 12828 Death Certificate Filed District Numbers it L RegisterJbumber City, Town or Village Fort Edward cc....11 �� `'� , I ❑Burial Date Cemetery or Crematory August 5, 2015 Pine View Crematory ❑Entombment Address ft ®Cremation Quaker Road Queensbury,NY 12804 Date Place Removed Removal and/or Held M and/or Address Hold Date Point of Transportation Shipment ,�°a by Common Destination ° `' Carrier Disinterment Date Cemetery Address it:tti El Reinterment Date Cemetery Address 4 - 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 , ` Permission is r by granted to dispose of the human( ns de crib d�b�v dicated. Date Issued �� Registrar of Vital Statistics (signat re) District Number5-15_5 Place V W i� +pit{ ii . x ^ _* I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: :.; Date of Disposition 08/05/2015 Place of Disposition Quaker Road Queensbury,NY 12804 (address) (section) (lot number) (grave number) - Name of Sexton or Person in Charge of Premises �.���' (please print) Signature Titlelltegi ftil! (over) DOH-1555 (02/2004)