Loading...
McNally, Norma NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section Burial - Transit a it Name First Middle Last Sex Norma E. McNally Female Date of Death Age It VeterarLef U.S. Armed Forces, July 14,2013 83 War or Dates NO Place of Death Hospital, Institution or Z City, Town or Village Albany Street Address Albany Medical Center Uj Manner of Death©Natural Cause Ei Accident 0 Homicide El Suicide ElUndetermined Pending UJ Circumstances Investigation Ca la Medical Certifier Name Title Address 13 Nev✓ $cod'i && t e_- hc,I. Ny 1Z2 S Death Certificate Filed District Nu ber Register Number City, Town or Village Albany (0% 133 Li []Burial Date Cemetery or Crematory 7/19/13 Pineview Crematory 0 Entombment Address ®Cremation Queensbury, New York Date Place Removed ❑Removal and/or Held and/or Address VIHold 0 Date Point of t Transportation Shipment L1 by Common Destination Carrier Disinterment Date Cemetery Address Q Renterment Date Cemetery Address Permit Issued to Registration Number Name of Funeral Home Edward L. Kelly Funeral Home 00519 Address Schroon Lake, New York Name of Funeral Firm Making Disposition or to Whom • Remains are Shipped, If Other than Above • Address cr kt iL N: Permission is hereby granted to dispose of the human remains described above as indicated. Date Issued 7/15/13 Registrar of Vital Statistics _( ' _ C_ , 54 � � (sign re) District Number 1 b 1 Place iry or A 1, y I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: X iii Date of Disposition 7 Z Zn13 Place of Disposition 4?MLAlJ ��,,4Irti,,,, 2 address) 111 CC (section) (lot number) (grave number) 0. Name of Sexton or Person .n Charge of P mises i/ SB0►{14- (p ase print) • Signature Title Cgirvin (_ (over) DOH-1555 (02/2004)