Loading...
O'Neil, Lawrence 3/1 NEW YORK STATE DEPARTMENT OF HEALTH 1 Burial - Transit Permit Vital Records Section Name First Middle Last Sex Lawrence P. O'Neil Male Date of Death Age If Veteran of U.S.Armed Forces, �`> I. April 29, 2015 61 War or Dates Z Place of Death Hospital, Institution or W City,Town,or Village Glens Falls Street Address Glens Falls Hospital o Manner of Death gi Natural Cause 0 Accident 0 Homicide 0Suicide 0 Undetermined El Pending W Circumstances Investigation 0 Medical Certifier Name Title W Dr. Joseph Mihindu, M.D. Dr. Address 20 Murray Street, Glens Falls, NY 12801 Death Certificate Filed District Number Register Number City,Town or Village Glens Falls Z 3' ❑Burial Date Cemetery or Crematory May 64, 2015 Pineview Crematorium ❑Entombment Address if Q Cremation Town of Queensbury Queensbury, NY 12804 ` Date Place Removed 0 ORemoval and/or Held and/or Address r Hold ih Date Point of 0 ❑Transportation Shipment d by Common Destination Carrier Date Cemetery Address 6 0 Disinterment Reinterment Date Cemetery Address Permit Issued to Registration Number Name of Funeral Home Jillson Funeral Home, Inc. 00885 Address 46 Williams Street, Whitehall, New York 12887 ~ Name of Funeral Firm Making Disposition or to Whom 2 Remains are Shipped, If Other than Above ii W Address 0. Permission is hereby granted to dispose of the human remains described above as indicated. Date Issued ,5! t ` 5- Registrar of Vital Statistics CA)CA.Lr,--52--kA)--A-1\-cfM----. (signature) District Number ,fir`60 1 Place Glens Falls,New York I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: Z W Date of Disposition 05/04/2015 Place of Disposition Pineview Crematorium 2 (address) W if) ft (section) ( t number) (grave number) 0 Name of Sexton or Person in Charge of Premises ., , Z Welke print) W /,' Signature Title C(tlzN1Ave. (over) DOH-1555 (02/2004)