Loading...
O'Neil, Kevin NEW YORK STATE DEPARTMENT OF HEALTH Ir Vital Records Section Burial - Transit Permit Name First Middle Last Sex Kevin A. O'Neil Male Date of Death Age If Veteran of U.S. Armed Forces, December 1,2015 62 War or Dates i,., Place of Death Hospital, Institution or Z City, Town or Village Ticonderoga Street Address Moses Ludington Hospital ' Manner of Death I XI Natural Cause I I Accident t I Homicide Suicide I Undetermined Pending W Circumstances Investigation itk Medical Certifier Name Title CI Todd Waldorf Address HHHN,Ticonderoga,NY 12883 Death Certificate Filed District Number Regi a r Number a City, Town or Village j CG� /e ID Burial Date Cemetery or Crematory C9 ❑Entombment December 3, 2015 Pine View Crematory Address CI Cremation 21 Quaker Rd., Queensbury, NY 12804 Date Place Removed Z [ I Removal and/or Held and/or Address I- Hold O Date Point of U)i I Transportation Shipment L'f by Common Destination Carrier Disinterment Date Cemetery Address Reinterment Date Cemetery Address Permit Issued to Registration Number Name of Funeral Home Alexander-Baker Funeral Home 00037 ' Address .% 3809 Main Street,Warrensburg,NY 12885 Name of Funeral Firm Making Disposition or to Whom Remains are Shipped, If Other than Above • Address tt Q Permission is hereby granted to dispose of the human remains described above as indicated. Date Issued 1a/3/ 5 Registrar of Vital Statistics 4) in • ( f:e--(----- (signature) _ District Number 1 5 Lo+ Place �, h F I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: w2 `•n e Date of Disposition ).)-4- ,3 Place of Disposition i e,-..1 Ci'e,4 l car.``a m (address) III o (section (lot number) (grave number) ZName of Sexton or Person in Char e of Premises ( c Al u ( y 1J�ur!e/(p Z (please print) LLISignature~ ,�,�,,,�,;:6 Z..14.4„ Title C rewt a:.+o it A SS4 (over) DOH-1555 (02/2004)