Loading...
Gifford, Margaret NEW YORK STATE DEPARTMENT OF HEALTH Burial - Transit Permit Vital Records Section Name First Middle Last Sex Margaret Shirley Gifford Female c.:, Date of Death Age If Veteran of U.S. Armed Forces, 03/10/2018 90 Years War or Dates Place of Death Hospital, Institution or —_ City, Town or Village Scotia Village Street Address Baptist Health Nursing And Rehabilitation Center,Inc Manner of Death Natural Cause ❑Accident ❑Homicide 0 Suicide nUndetermined n Pending 4-1 Circumstances Investigation Medical Certifier Name Title al Ronald Otwori NP Address ,p 297 N Ballston Ave,Scotia Village,New York 12302 :, Death Certificate Filed District Number Register Number City, Town or Village Scotia Village 4620 031 ❑Burial Date Cemetery or Crematory 03/12/2018 Pine View Crematorium ; ❑Entombment Address Cremation Queensbury Town, New York <q Date Place Removed ri u Removal and/or Held and/or Address Hold — Date Point of to u Transportation Shipment by Common Destination Carrier Disinterment Date Cemetery Address Reinterment Date Cemetery Address Permit Issued to Registration Number Name of Funeral Home Carleton Funeral Home Inc 00281 Address r, 68 Main Stpo Box 67,Hudson Falls,New York 12839 a Name of Funeral Firm Making Disposition or to Whom Remains are Shipped, If Other than Above Address Permission Is hereby granted to dispose of the human remains described above as indicated. Date issued 03/12/2018 Registrar of Vital Statistics Atria,Ann Sant*:( kctroni attySigneti (signature) District Number 4620 Place Scotia Village, New York o ' I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: Date of Disposition 31 Inc is y Place of Disposition .PTV,_ 4'4— LL (address) CA (section) number (grave number) Name of Sexton or Person in Charge of Premises (L(lot • 4- f1 ( lease print) 4_ Signature Title ills_ (over) DOH-1555 (02/2004)