Loading...
Dingman, Sheila a ii 3s1 NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section Burial - Transit Permit :::: Name First Middle Last Sex :::-:a Sheila E. Dingman Female :: Date of Death Age If Veteran of U.S. Armed Forces, °fir May 28, i2014 67 War or Dates .-;q Place of Death Hospital, Institution or City, Town or Village Glens Falls Street Address Glens Falls Hospital 1 gi Manner of Death X Natural Cause 1 !Accident Homicide Suicide { Undetermined Pending Circumstances Investigation j3 Medical Certifier Name Title ice. Ageel Gillani, MD Address :;:: 100 Park Street, Glens Falls,NY 12801 :_:®: Death Certificate Filed District Number Register Number C:;;: City, Town or Village Glens Falls,NY 5601 -- ..5 ❑Burial Date Cemetery or Crematory May 30, 2014 Pine View Crematorium ❑Entombment Address CI Cremation 21 Quaker Road, Queensbury, NY 12804 Date Place Removed Z I. I Removal and/or Held and/or Address F Hold co 0 Date Point of y1. !Transportation Shipment a by Common Destination Carrier Disinterment Date Cemetery Address Reinterment Date Cemetery Address 'i? Permit Issued to Registration Number :: Name of Funeral Home Regan Denny Stafford Funeral Home 01443 Address 53 Quaker Road, Queensbury, NY 12804 00. Name of Funeral Firm Making Disposition or to Whom .. Remains are Shipped, If Other than Above U. Address w:-: :::':':: is her rante to dispose of the human a ains described abov as indicate r er Y 9 p ::1 J p Registrar of Vital Statistics _, µ: (signature) District Number 5601 Place Glens Falls,NY I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: H ,1 � Date of Disposition /i 14 Place of Disposition _ g,,.evu.� (,H oc .. 2 (address) W U) (section) t nurr�er (grave number) pName of Sexton or Person 'n Charge of Premises G/�,ri i �Jtt,, Z (please print) W Signature -�' Title CatrnitraL, (over) DOH-1555(02/2004)