Loading...
Vonic, Nancy NEW YORK STATE DEPARTMENT OF HEALTH ,,- t 3 S, Vital Records Section -t. t Burial - Transit Permit Name First Middle Last Sex �� Nancy L. Vonic Female • Date of Death Age If Veteran of U.S. Armed Forces, July 2, 2013 74 War or Dates Place of Death Hospital, Institution or r City, Town or Village Glens Falls Street Address Glens Falls Hospital Manner of Death X❑ Natural Cause ❑ Accident 0 Homicide ❑ Suicide ❑ Undetermined ❑ Pending Circumstances Investigation Medical Certifier Name Title Aqeel A. Gillani, M.D. Dr. i Address _ 102 Park Street Glens Falls, NY 12801 Death Certificate Filed District Number F j Register Nurnberg 8,0 City, Town or Village Glens Falls ❑Burial Date Cemetery or Crematory July 8, 2013 Pine View Crematory 0 Entombment Address • ®Cremation Quaker Road Queensbury,NY 12804 ; Date Place Removed ❑ Removal and/or Held and/or Address Hold Date Point of w❑Transportation Shipment by Common Destination Carrier • j ❑ Disinterment Date Cemetery Address ❑ Reinterment Date Cemetery Address riv • 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 rt . Permission is hereby granted to dispose of the human remains described above as indicated. 1M'iVi. Date Issued ') x ' ) 1� Registrar of Vital Statistics t/ C'A.ti,Yy,�,Q (signature rrJj District Number So I Place 6 Csz„,-s cc, 1k5, N y N : I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: t, Date of Disposition 07/08/2013 Place of Disposition Quaker Road Queensbury,NY 12804 (address) (section) A (sot number) f'" (grave number) Name of Sexton or Perso in Charge of Premises tz,4 (�r J�,ar1►t�'1 (pi se print) • Signature Title efiErigo( (over) DOH-1555 (02/2004)