Loading...
Hodges, Gail 11 jS NEW YORK STATE DEPARTMENT OF HEALTH illifi Vital Records Section Bu I - Transit Permit Name First Middle °111111111111Last Sex Gail LaMoine Hodges Female Date of Death Age If Veteran of U.S.Armed Forces, 03/02/2018 79 Years War or Dates 1 Place of Death Hospital, Institution or WCity, Town or Village Saratoga Springs Street Address Saratoga Hospital p Manner of Death X❑Natural Cause ❑Accident ❑Homicide 0 Suicide ❑Undetermined ❑Pending W Circumstances Investigation w Medical Certifier Name Title Q Carlos Ares MD Address 211 Church St,Saratoga Springs,New York 12866 Death Certificate Filed District Number Register Number C. Town or Village Saratoga Springs 4501 140 DBurial Date Cemetery or Crematory 03/06/2018 Pine View Crematory ❑Entombment Address ®Cremation Queensbury, New York Date Place Removed ari Removal and/or Held and/or Address li Hold O Date Point of a-0 Transportation Shipment G by Common Destination Carrier ,' Disinterment Date Cemetery Address Reinterment Date Cemetery Address Permit Issued to Registration Number Name of Funeral Home Singleton Sullivan Potter Funeral Home 01596 Address 407 Bay Rd,Queensbury,New York 12804 Name of Funeral Firm Making Disposition or to Whom 1• Remains are Shipped, If Other than Above a Address ig 'CL Permission is hereby granted to dispose of the human remains described above as indicated. Date Issued 03/05/2018 Registrar of Vital Statistics John c Tranck(cE(ectronica1Cy Signed) (signature) District Number 4501 Place Saratoga Springs, New York F. I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: FP IL .-.-�i MI Date of Disposition 311,ht Place of Disposition ,� ,_ g (address) W N re (section) /�l .(lot numb �^ (grave number) Q Name of Sexton or Person in Charge of Premises `L Z (lease pnnt) W Signature 6 �-� Title `P&N'n%t?r- (over) DOH-1555 (02/2004)