Loading...
O'Connor, Gloria NEW YORK STATE DEPARTMENT OF HEALTH-- `' -- /g Vital Records Section Burial - Transit Permit Name First Middle Last Sex Gloria Elizabeth O'Connor Female Date of Death Age If Veteran of U.S. Armed Forces, January 30, 2016 86 War or Dates Place of Death Hospital, Institution or ;; City, Town or Village Fort Edward Street Address Fort Hudson Nursing Home Manner of Death Frixj Natural Cause ❑ Accident ❑ Homicide ❑ Suicide ❑ Undetermined El❑ Pending Circumstances Investigation Medical Certifier Name Title Eileen Spinelli, Address 9 Carey Road Queensbury, NY 12804 Death Certificate Filed Distric 2„ i b_ ' Register tuber City, Town or Village Fort Edward LD ❑Burial Date Cemetery or Crematory February 2, 2016 Pine View Crematory ❑Entombment Address ' '®Cremation Quaker Road Queensbury,NY 12804 Date Place Removed ❑ Removal and/or Held and/or Address Hold Date Point of illiTransportation Shipment by Common Destination Carrier Date Cemetery Address III Disinterment ❑ Reinterment Date Cemetery Address Permit Issued to Registration Number Name of Funeral Home M.B. Kilmer Funeral Home-SGF 01078 Address 136 Main Street, South Glens Falls NY 12803 Name of Funeral Firm Making Disposition or to Whom Remains are Shipped, If Other than Above Address Permission is her y ranted to dispose of the human - - s described a ve as ' dicated. Date Issue � Registrar of Vital Statisti• .---------- (signature) _� � District Numbe 5 75 Place C I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: Date of Disposition 02/02/2016 Place of Disposition Quaker Road Queensbury,NY 12804 f;At,y C,y,, Cfcm +'y (address) (section) (lot number) (grave number) Name of Sexton or Person in Charge of Premises `I cr,�+t'y ��r S (please print) Signature 4"' Title GfC' `1405 T (over) DOH-1555 (02/2004)