Loading...
Gagliardi, Linda / V,J NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section Burial - Transit Permit 67 Name First Middle Last Sex Linda Susan Gagliardi Female Date of Death Age i If Veteran of U.S. Armed Forces, 02/22/2018 54 Years War or Dates Place of Death Hospital, Institution or City, Town or Village Glens Falls Street Address Glens Falls Hospital Manner of Death Natural Cause ❑Accident ❑Homicide ❑Suicide ❑Undetermined IT❑Pending Circumstances Investigation Medical Certifier Name Title d Leonid Bilenkin MD Address 100 Park St,Glens Falls,New York 12801 • Death Certificate Filed District Number Register Number A City, Town or Village Glens Falls 5601 100 ❑Burial Date Cemetery or Crematory 02/28/2018 Pine View Crematory ❑Entombment Address '®Cremation Queensbury Town, New York Date Place Removed ❑Removal and/or Held F and/or Address Hold Date Point of Si❑Transportation Shipment • by Common Destination r Carrier ❑Disinterment Date Cemetery Address 0 Reinterment Date Cemetery Address Permit Issued to Registration Number Name of Funeral Home M B Kilmer Funeral Home-South Glens Falls 01078 Address 136 Main St,S Glens Falls,New York 12803 • Name of Funeral Firm Making Disposition or to Whom il—F Remains are Shipped, If Other than Above Address Its Permission is hereby granted to dispose of the human remains described above as indicated. Date Issued 02/26/2018 Registrar of Vital Statistics Robert A Curtis(ElectronicafySigned) (signature) • District Number 5601 Place Glens Falls, New York F- I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: 1 Date of Disposition 311 I t Place of Disposition &iU... 4..5,i.._.. (address) (section) (lot number)C (grave number) Name of Sexton or Person in Charge of Premises (� se print) `"'4. Signature �'� (pl a Title ii?Ptifi PY7 (over) DOH-1555 (02/2004)