Loading...
Sullivan, Patricia r l 14 NEW YORK STATE DEPARTMENT OF HEALTH ,, Vital Records Section Burial - Transit Permit Name First Middle Last Sex PATRICIA G. SULLIVAN Female Date of Death Age If Veteran of U.S. Armed Forces, March 10, 2006 80 War or Dates Place of Death Hospital, Institution or City, Town or Village City of Glens falls Street Address Glens Falls Hospital iiiManner of Death Natural Cause 0 Accident D Homicide El Suicide riUndetermined ri Pending tii Circumstances Investigation :W Medical Certifier Name Title 14 R. Sponzo, MD Address Glens Falls, NY Death Certificate Filed District Number Register Number City, Town or Village Glens Falls, NY 5601 is OBurial Date Cemetery or Crematory OEntombment March 13, 2006 Pine View Crematory Address remation Queensbury, NY Date Place Removed Z Removal and/or Held 2 ❑and/or F; Address Cl) Hold 0 Date Point of d` Transportation Shipment a by Common Destination Carrier g. El Disinterment Date Cemetery Address Q Reinterment Date Cemetery Address Permit Issued to Registration Number Name of Funeral Home Singleton—Healy Funeral Home 01682 i Address 407 Bay Rd Queensbury, NY 12804 Name of Funeral Firm Making Disposition or to Whom Remains are Shipped, If Other than Above Z Address ILI : Permission is hereby granted to dispose of the human remains described above s in ' at d. Date Issued 3/12/2006 Registrar of Vital Statistics ‘ i 'Ltyv signature) District Number 5601 Place City of Glens Falls, NY 12801 ;.,;:::: I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: Z ILI Date of Disposition 3_1,3 aG Place of Disposition /j'/I/Ft/i Lei ed1ZfAii4td iq_ )' c (address) Ili to cc (section) (lot nuT�ber) (grave number) Ct ti Name of Sexton or Person in Charge of Premises Cs-1q �z.,� �R-�'t4 CRejo ' / a Tint) L . Signature � � Title 2 (over) DOH-1555 (02/2004)