Loading...
O'Malley, Janet L r ! NEW YORK STATE DEPARTMENT OF HEALTH 3Z6, Vital Records Section Burial - Transit Permit Name First Middle Last Sex Janet M. O'Malley Female -. Date of Death Age , If Veteran of U.S. Armed Forces, :''. Aril 25 2016 80 War or Dates Place of Death Hospital, Institution or 4�i�jc, Town or WW1Lake Luzerne Street Address 82 Hawk Rd. Manner of Death X Natural Cause Accident n Homicide Suicide Undetermined Pending Circumstances Investigation Medical Certifier Name Title Darci Gaiotti-Grubbs MD Address .:- 102 Park Street,Glens Falls,NY 12801 fr Death Certificate Filed District Number Register Nu r ti: City, Town or Village Lake Luzerne L-. 9 D Burial Date Cemetery or Crematory April 27, 2016 Pine View Crematorium ❑Entombment Address ❑x Cremation 51 Quaker Road, Queensbury,NY 12804 Date Place Removed ZZ n Removal and/or Held and/or Address H Hold O Date Point of NI I Transportation Shipment a by Common Destination Carrier Disinterment Date Cemetery Address Reinterment Date Cemetery Address Permit Issued to Registration Number :44:KS: Name of Funeral Home Regan Denny Stafford Funeral Home 01443 Address A 53 Quaker Road,Queensbury,NY 12804 ff Name of Funeral Firm Making Disposition or to Whom Remains are Shipped, If Other than Above Address ::.: Permission is her by granted to dispose of the human m ns d crib d abo a as ' dicated. ....: Date Issued / Registrar of Vital Statistics i�� ���1 ---- ? sigrfat6 re) � / '�'� District Number LS�P`-5� Place�i��P G-' e�, „J/ ::::::: I certify that the remains of the decedent identified ab were disposed of in accordance with this permit on: W Date of Disposition (011b Place of Disposition 1W.J (,tar„-. W (address) U) W (section) (lot number) (grave number) QName of Sexton or Person in Charge of Premises Zir.yNiol, Z (pldase print) W Signature Title allvti}P2 (over) DOH-1555(02/2004)