Loading...
Ely, Gwladys NEW YORK STATE DEPARTMENT OF HEALTH { : ! : IV g Vital Records Section Burial - Transit Permit Name First Middle Last Sex Gwladys Ely Female w Date of Death Age If Veteran of U.S. Armed Forces, "' .- October 22, 2013 96 War or Dates Place of Death Hospital, Institution or City, Town or Village Street Address Indian River Health Care Facility Manner of Death X❑ Natural Cause 0 Accident ❑ Homicide 0 Suicide ❑ Undetermined ❑ Pending Circumstances Investigation a' Medical Certifier Name Title ` Jennifer Hayes, es-A- ,.,.° Address 'W 17 Madison Street Granville, NY 12832 Death Certificate Filed District Number Register Number City, Town or Village 57T� 3 c ❑Burial Date Cemetery or Crematory October 23, 2013 Pine View Crematory ❑Entombment Address t:®Cremation Quaker Road Queensbury,NY 12804 Date Place Removed ❑ Removal and/or and/or Held Hold Address Date Point of _F❑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 d$ 1' Permission is hereby granted to dispose of the human remains des s • ' - s indicated. ~� Date Issued 101231 13 Registrar of Vital Statistics l Airway ` (signature) District Number E7 5 Place VI `r l--3,-(�.LkUtl f = ( -- I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: t Date of Disposition 10/23/2013 Place of Disposition Quaker Road Queensbury,NY 12804 (address) (section) (lot number) (grave number) Name of Sexton or Person in harge of P emises r J1 -S „+E4/+ (pl ase print) Signature Title Clgil►9 (over) DOH-1555 (02/2004)