Loading...
Condon, Lois NEW YORK STATE DEPARTMENT OF HEALTH It."Vital Records Section Burial - Transit Permit Name First Middle Last Sex Lois Jane Condon Female Date of Death Age If Veteran of U.S.Armed Forces, ). April 25, 2006 83 War or Dates Z Place of Death Hospital, Institution or W City,Town, or Village Granville Street Address Indian River Health Care Facility 0 Manner of Death M Natural Cause 0 Accident 0 Homicide ElSuicide El Undetermined 0 Pending W Circumstances Investigation U Medical Certifier Name Title W Dr. Max Crossman M.D. Dr. Q Address 79 North Street, Granville, NY 12832 Death Certificate Filed District Number Register Number City,Town or Village Granville 1-3 ❑Burial Date Cemetery or Crematory April 26, 2006 Pine View Crematory ❑Entombment Address 2 Cremation Quaker Road Queensbury, NY 12804 Date Place Removed 0 0 Removal and/or Held and/or Address I' Hold Date Point of 0 0 Transportation Shipment a by Common Destination i Carrier Date Cemetery Address Q �Disinterment Reinterment Date Cemetery Address Permit Issued to Registration Number Name of Funeral Home M.B. Kilmer Funeral Home 01141 - Address 136 Main Street, South Glens Falls, New York 12803 H Name of Funeral Firm Making Disposition or to Whom re re Remains are Shipped, If Other than Above W Address 0. Permission is hereby granted to dispose of the human remain ••; ` - • • e .s indicated. Date Issued i la&)OQ Registrar of Vital Statistics ( i ♦ H 11. (signature) District Number 5—Pb Place Granville,New York F I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: Z W Date of Disposition 04/26/2006 Place of Disposition Pine View Crematory 2 (address) W 0 g (section) (lot number) (grave number) 0 Name of Sexton or Person in Charge of Premises 6 P tz Ce,1t$. /V W (please print) Signature a�- k t�Jti. Title C.R.l/1/7 j CZ (over) DOH-1555 (02/2004)