Loading...
Herrick, Gloria NEW YORK STATE DEPARTMENT OF HEALTI 1 Vital Records Section Burial - Transit Permit Name First Middle Last Sex Gloria E Herrick Female Date of Death Age If Veteran of U.S. Armed Forces, 12/04/2018 93 Years War or Dates N. tn Place of Death Hospital, Institution or City, Town or Village Saratoga Springs Street Address Wesley Health Care Center Inc Manner of Death f Natural Cause El Accident Homicide El Suicide �Undetermined Pending LIAJ Circumstances Investigation Medical Certifier Name Title Diane Westbrook NP ka 4,01 Address vt 131 Lawrence St,Saratoga Springs,New York 12866 • Death Certificate Filed District Number Register Number - City, Town or Village Saratoga Springs 4501 633 °.❑Burial Date Cemetery or Crematory 12/06/2018 Pineview Crematory p:-: ['Entombment Address ®Cremation Queensbury, New York Date Place Removed ❑Removal and/or Held and/or Address 1 Hold ; i Date Point of [:Transportation Shipment , by Common Destination Carrier Q Disinterment Date Cemetery Address zm,Q Reinterment Date Cemetery Address ler Permit Issued to Registration Number , Name of Funeral Home Densmore Funeral Home Inc 00448 Address 7 Sherman Ave,Corinth,New York 12822 Name of Funeral Firm Making Disposition or to Whom , Remains are Shipped, If Other than Above ��oY • Address q -! Permission is hereby granted to dispose of the human remains described above as indicated. Date Issued 12/06/2018 Registrar of Vital Statistics John P Franc&(ECectronicalfy Signed) (signature) , District Number 4501 Place Saratoga Springs, New York I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: .' Date of Disposition IV-1/IA' Place of Disposition p;,,e V;cw, Ci'trti,q,i'or w (address (section) (lot number) (grave number) t Name of Sexton or Person in Charge of Premises 1il°�t`ke 1 / r J Signature (It� p Title (please print) Hlt 1 L C(Q(h .4..ar (over) DOH-1555 (02/2004)