Loading...
Ward, Gertrude NEW YORK STATE DEPARTMENT OF HEALTH 4-- . ft YOO Vital Records Section Burial - Transit Permit Name First Middle Last Sex Gertrude Ward , Female Date of Death Age If Veteran of U.S. Armed Forces, December 22, 2014 90 - War or Dates ' Place of Death Hospital, Institution or City, Town or Village Glens Falls Street Address Glens Falls Hospital Manner of Death a Natural Cause 0 Accident 0 Homicide 0 Suicide El Undetermined n Pending Circumstances Investigation Medical Certifier Name Title Christopher D. Hoy, M.D. Dr. Address 102 Park St. Glens Falls, NY 12801 Death Certificate Filed District Number GQ Register umber City, Town or Village Glens Falls 0 Burial Date Cemetery or Crematory December 23, 2014 Pine View Crematory ❑Entombment Address ®Cremation Quaker Road Queensbury,NY 12804 Date Place Removed ri Removal and/or Held and/or Address Hold Date Point of 4. Transportation Shipment . by Common Destination Carrier Disinterment Date Cemetery Address Reinterment Date Cemetery Address Permit Issued to Registration Number Name of Funeral Home M. B. Kilmer Funeral Home 01077 Address �= 123 Main St., Argyle NY 12809 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 remains described above as indicated. Date Issued 1�1 2 3 / t� Registrar of Vital Statistics 6 � 5' \ S , r , (signature) District Number [5GOf Place t v2,�,,hS \\ S i N y I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: w: Date of Disposition 12/23/2014 Place of Disposition Quaker Road Queensbury,NY 12804 tit (address) M. (section) (lot number) (grave number) Name of Sexton or Personn Charge of Premises At--ase print) Signature k Title ' ' !'t- (over) DOH-1555(02/2004)