Loading...
Gillingham, Marilyn NEW YORK STATE DEPARTMENT OF HEALTH ` 400�° t Vital Records Section Burial - Transit Permit Name First Middle Last Sex Marilyn J. Gillingham Female Date of Death Age If Veteran of U.S.Armed Forces, *'`` October 22,2014 72 War or Dates Place of Death Hospital, Institution or Z; City, Town or Village Queensbury Street Address Westmount Health Care Facility 0: Manner of Death X Natural Cause Accident � +Homicide Suicide Undetermined Pending Circumstances Investigation Medical Certifier Name Title Roslyn Socolof MD Address 14 Manor Drive,Queensbury,NY 12804 Death Certificate Filed District Number Register Number : City, Town or Village Queensbury 5657 136- ❑Burial Date Cemetery or Crematory ❑Entombment October 24,2014 Pine View Crematory Address CI Cremation 21 Quaker Rd., Queensbury,NY 12804 Date Place Removed OLi Removal and/or Held and/or Address Hold Cl) 0 _ Date Point of CI. _Transportation Shipment by Common Destination _ Carrier ri Disinterment Date Cemetery Address Reinterment Date Cemetery Address Permit Issued to Registration Number v.s Name of Funeral Home Alexander-Baker Funeral Home 00037 Address 4 3809 Main Street,Warrensburg,NY 12885 °,a. Name of Funeral Firm Making Disposition or to Whom Remains are Shipped, If Other than Above Address e ,,,„ ,,-- Permission is hereby granted to dispose of the human rema' s cri a ndic ed. Date Issued 10-24-14 Registrar of Vital Statistics CAA_ y :ii (signature) a Ditit Numb srcNumber Place s 5657 Queensbury,NY I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: II— Date of Disposition 1o!2-ij/y Place of Disposition �ti£se V Ciyw'br,- W (address) CO 0 (section) tot number O ( (grave number) p Name of Sexton or Person in Charge of Premises ,r,,.� awU Z tl (P ase print) Signature Title their rot (over) DOH-1555 (02/2004)