Loading...
Gannon, Thelma NEW YORK STATE DEPARTMENT OF HEALTH'' 1 3$7 Vital Records Section Burial - Transit Permit Name First Middle Last Sex Thelma Gannon Female Date of Death Age If Veteran of U.S. Armed Forces, 05/23/2015 85 years War or Dates 1- of Death Hospital, Institution or .City (*.0 Q WOW Glens Falls Street Address Park St Glens Falls, N Y 12801 ct Danner of Death 0 Natural Cause 0 Accident ❑Homicide 0 Suicide �Undetermined �Pending W Circumstances Investigation w Medical Certifier Name Title Q Kenneth France M D Address Glens Falls Hospital Glens Falls, N Y Death Certificate Filed District Number Register Number o%X%Y itr fiX Glens Falls 5601 - 264 r ■Burial Date Cemetery or Crematory • 05/27/2015 .Pine View Crematory ❑Entombment Address 'Cremation Queensbury, NY Date Place Removed ❑Removal and/or Held and/or Address f Hold Date Point of Sly.$ Transportation Shipment G by Common Destination Carrier Q Disinterment Date Cemetery Address Q Reinterment Date Cemetery Address • Permit Issued to Registration Number Name of Funeral Home M. B. Kilmer:Funeral Home 01079 Address 82 Broadway Fort Edward, N Y 12828 iiIii Name of Funeral Firm Making Disposition or to Whom . } Remains are Shipped, If Other than Above 2 Address • c • t Permission is hereby granted to dispose of the human remains described above as indicated. Oi Date Issued 05/27/2015 Registrar of Vital Statistics IA) C .2_,VJ (signs ure) District Number 5601 Place Glens Falls I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: 100',al Date of Disposition 5 f tell'6 Place of Disposition +►.vii C,,-* (address) Ili ta Cr (section) �-lot number) (grave number) Name of Sexton or Person in Charge of Premises �"' 1+ .z // (pie�se print) l Signature 4 Title MCIMATOL (over) DOH-1555 (02/2004)