Loading...
Conlon, Donna NEW YORK STATE DEPARTMENT OF HEALTH viq 41. 54 Vital Records Section Burial - Transit Permit — Name First Middle Last Sex Donna Lee Conlon Female Date of Death Age If Veteran of U.S. Armed Forces, January 15, 2013 65 War or Dates ve of Death Hospital, Institution or Town or Village Glens Falls Street Address Glens Falls Hospital Manner of Death Natural Cause El Accident ❑ Homicide Suicide ❑ Undetermined ❑ Pending Circumstances Investigation W Medical Certifier Name Title 0 Suzanne Blood, Dr. Address 161 Carey Road Queensbury, NY 12804 war Death Certificate Filed District Number Register Number ity Town or Village Glens Falls 566/ ., Burial Date Cemetery or Crematory January 16, 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 ❑Transportation Shipment by Common Destination 0 Carrier Date Cemetery Address ❑ Disinterment Date Cemetery Address i l Reinterment Permit Issued to Registration Number Name of Funeral Home M. B. Kilmer Funeral Home 01079 Address 82 Broadway, Fort Edward NY 12828 Name of Funeral Firm Making Disposition or to Whom Remains are Shipped, If Other than Above Address Permission is h reb granted to dispose of the human rains d cribed ab ve as ind' ated Registrar of Vital Statistics e�1'J a. d '� Date Issue g � ��-�'�"' (signature) District Number �eic/` Place 6/E�fi r/ 4 70V / / ? ; I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: Date of Disposition 01/16/2013 Place of Disposition Quaker Road Queensbury,NY 12804 (address) (section) /f ,(lot number) ,,, (grave number) Name of Sexton or Person in Char a of Premises G I,ft ''Qnrt ' (p ase pent) °I. Signature L Title eltlioncoi, ,-i- (over) DOH-1555 (02/2004)