Loading...
Hendley, Donna NEW YORK STATE DEPARTMENT OF HEALTI-( Sy3 Vital Records Section Burial - Transit Permit 77 Name First Middle Last Sex Donna Ann Hendley Female Date of Death Age If Veteran of U.S. Armed Forces, September 21, 2014 69 War or Dates Place of Death Hospital, Institution or City, Town or Village Glens Falls Street Address Glens Falls Hospital Manner of Death 1....j Natural Cause ❑ Accident ❑ Homicide ❑ Suicide ❑ Undetermined ri❑ Pending Circumstances Investigation - Medical Certifier Name Title Gamal Khalifa, Dr. ` Address or 100 Park Street Glens Falls 12801 Death Certificate Filed District Number Register Number City, Town or Village Glens Falls S 6 n I i/ 3 ❑Burial Date Cemetery or Crematory September 23, 2014 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 ❑Transportation Shipment by Common Destination , Carrier A ❑ Disinterment Date Cemetery Address x Date Cemetery Address ❑ Reinterment Permit Issued to Registration Number Name of Funeral Home M.B. Kilmer Funeral Home 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 LL` Permission is hereby granted to dispose of the human remains described above as,indicated. Date Issued off. (Z"Z t f L.-Registrar of Vital Statistics LA) C Q` 1/0.1tr\-fer" (signature) 50 ( 6 (Q,..s Ft \ g / )y District Number � Place I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: Date of Disposition 09/23/2014 Place of Disposition Quaker Road Queensbury,NY 12804 (address) (section) /i . (lot number) (grave number) Name of Sexton or Person in Charge of Premises ZA nsfitri,e.4. "" ,> // (please print) Signature 'L -/l+S Title Cri&A94 (over) DOH-1555 (02/2004)