Loading...
Gilbert, Richard f 9 NEW YORK STATE DEPARTMENT OF HEALTH S3 Vital Records Section Burial - Transit Permit a Name First Middle Last Sex Richard T. Gilbert Male Date of Death Age If Veteran of U.S. Armed Forces, January 17,2014 71 War or Dates Place of Death Hospital, Institution or City, Town or Village T/O Bolton Street Address 908 E. Schroon River Road o: Manner of Death n Natural Cause Accident Homicide Suicide Undetermined Pending r" Circumstances Investigation .. Medical Certifier Name Title Joseph C.Mihindu Address 20 Murray Street,Glens Falls,NY 12801 pz- s' Death Certificate Filed District Number Register Number ;' City, Town or Village Bolton 5650 ❑Burial Date Cemetery or Crematory January 21,2014 Pine View Crematory Entombment Address ®Cremation 21 Quaker Rd., Queensbury, NY 12804 Date Place Removed Z Removal and/or Held and/or Address H Hold O Date Point of Q. n Transportation Shipment p by Common Destination Carrier Disinterment Date Cemetery Address n Reinterment Date Cemetery Address >: Permit Issued to Registration Number Name of Funeral Home Alexander-Baker Funeral Home 00037 Address m§z: 3809 Main Street,Warrensbur_,NY 12885 _ a Name of Funeral Firm Making Disposition or to Whom g_, Remains are Shipped, If Other than Above Address Permission is ere y granted to dispose of the human remains des ribed above as indicated. Date Issued 4 Registrar of Vital Statistics /mt.,- Cov,m,Jec ` (signature) v *a. District Number 5650 Place Bolton I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: ILI Date of Disposition (/. v 1pi Place of Disposition ?nt Orro Cvn-ctru,✓� W (address) W p0 (section) (lot number) (grave number) Name of Sexton or Person in Charge of Premises Ghr,—s ,( 3ln,q Z (ease print) W �,nSignature dfL ./ Title COE-01 p* (over) DOH-1555(02/2004)