Loading...
Death Certificate - Conner, Myrtle Marie_10/25/1994'�1� d il GIBSON�UNTY DEPARTMENT OF �ALTH 800 S. Prince St. Princeton, Indiana 47670� 812-385-3831 RECORD OF DEATH THIS IS TO CERTIFY that accordinq to the records of the Gibson County Department of Health, MYRTLE !lARIE CONNER Died on 11/OS/1993 at 1:47 PM Gibson General Hospital 1808 Sherman Drive Princeton IN 47670 Age at death . 88 Years Marital Status: Married Sex: F Color: White Cause of death: Cerebro Vascular Accident due to massive Intra Cerebral Hemorrhage, 5 days. Left Frontal and Intra Ventricular Hemorrhage, 5 Arterial Hypertension, 10 years. Type II Diabetes Mellitus. Siqned by: Krishna Murthy,MD 105 N.2nd Princeton IN 47670 Place of burial Maple Grove or removal: Date of burial: Funeral home: S E A L Boonville IN 47601 11/07/1993 Koehler Funeral Home 304 E. Main Boonville IN 47601 _ Signed by W���'n1�`�e'f'''a► Gibson County Heal Commissioner Oakland City, Indiana OB/09/94 Address Date Recorded locally in Book No. 12 Page No. 78 Filed: 11/15/1993 GIBSOf�OUNTY DEPARTMENT OF�ALTH 800 S. Prince St. Princeton, Indiana 47670. 812-385-3831 RECORD OF DEATH THIS I& TO CERTIFY that according to the records of the (�ibsoa Couaty Department of eealth, CLEDSS CONNBR r Died on 07/25/1994 at 11:00 PM Residence R.R.# 3 Box 125 Oakland City IN Age at death . 92 Years Marital Status: Widowed Sex: M Color: White Cause of death: Hemopericardium with Tamonade Due to Transoral Acute Myocardial Infarct. Due to Artherosclerotic Cardiovascular Disease Siqaed by: Robert S. Stodghill, Coroner of Gib. Co. 304 W. Locust Ft. Branch IN 47648 Place of burial Maple Grove or removal: Boonville ZN 47601 Date of burial: 07/29/1994 Funeral home: Koehler Funeral Home, Inc. S E A L 304 East Main Street Boonville IN 47601 Signed by ��'����'�''� Gibson County Healt Commissioner Oakland City; Indiana 07/29/94 Address Date Recorded locally in Book No. 12 Page No. 95 Filed: 07/29/1994