Loading...
Tonner, Niles sKn NEW YORK STATE DEPARTMENT OF HEALTH • - Burial - Transit Pern�ii Vital Records Section Name First Middle Last Sex Niles Deklyn Tonner Male Date of Death Age If Veteran of U.S. Armed Forces, November 17, 2018 75 War or Dates Place of Death Hospital, Institution or Z City, Town or Village Elizabethtown Street Address UVM Health Network-ECH p• Manner of Death n Natural Cause I I Accident Homicide 7 Suicide n Undetermined Pending Circumstances Investigation uj Medical Certifier Name Title G Kelly Vallentine Coroner Address Moriah,NY 12960 Death Certificate Filed District Number Register Number City, Town or Village Town Of Elizabethtown ((�9g ❑Burial Date Cemetery or Crematory November 19, 2018 Pine View Crematory ❑Entombment Address 0 Cremation , Queensbury, NY Date Place Removed Z I I Removal and/or Held and/or Address rz Hold v) O Date Point of NI 'Transportation Shipment 6 by Common Destination Carrier Disinterment Date Cemetery Address Reinterment Date Cemetery Address Permit Issued to Registration Number Name of Funeral Home Edward L. Kelly Funeral Home 00519 Address 1019 State Route 9, Schroon Lake, NY 12870 Name of Funeral Firm Making Disposition or to Whom 1--' Remains are Shipped, If Other than Above 2' Address cc 0. Permission is hereby granted to dispose of the human remains described above as indicated. Date Issued 11/19/18 Registrar of Vital Statistics Cam,,A. ._.0 O (signature) District Number i 5 Place Town Of Elizabethtown I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: Z p Place of Disposition . U (,e o .—s. W Date of Disposition it I ZO $ ,u 2 (address) W Cl) O (section) 1 (lot num ) (grave number) p• Name of Sexton or Person in Charge of Pre ises t A 24.141 Z (p1 ase print) W' /( A,c Signature /. Title �1�-irii 1� C. (over) DOH-1555(02/2004)