Loading...
Guder, Cynthia NEW YORK STATE DEPARTMENT OF HEALTH `� Vital Records Section Burial - Transit Permit Name First Middle Last Sex Cynthia Stackpole Guder Female Date of Death Age If Veteran of U.S. Armed Forces, 12/17/1999 8+years War or Dates Place of Death Hospital, Institution or City, Town or Village City Of Glens Falls Street Address Glens Falls Hospital Manner of Death Q'�latural Cause Accident ❑Homicide ❑Suicide Undetermined Pending Circumstances Investigation Medical Certifier Name Title Fred P. Scialabba M. D. Address 454 Glen Street Glens Falls, Ny 12801 Death Certificate Filed District Number Register Number City, Town or Village City Of Glens Falls 5601 627 Date Cemetery or Crematory ❑Burial -12/20,11999 Pine View Crematorium Address Cremation Queensbury, NY 12804 Date Place Removed 0❑Removal and/or Held •- and/or Address Hold Q Date Point of NTransportation Shipment by Common Destination Carrier Disinterment Date Cemetery Address Reinterment Date Cemetery Address Permit Issued to Registration Number Name of Funeral Home Flynn Bros. Inc. 00528 Address 90 Main Street Greenwich, N Y 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 descr'bed above intce Date Issued 12/20/1990 Registrar of Vital Statistics (signature) District Number 5601 Place City Of Glens Falls I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: W Date of Disposition �— '✓ Place of Disposition r �- /� ( Cc i._tea n.;r` U� .,►�_ (address) to M (section) (lot number (grave number) 0 Name of Sexton or Person in Charge of Premises z (please print) Signature Title _ ' gS� (over) DOH-1555 (9/98)