Loading...
Bennett, Patricia f 3 NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section Burial - Trans t ermit Name First Middle Last Sex Patricia Ann Bpnnptt FPma1P Date of Death Age If Veteran of U.S. Armed Forces, June 10, 2017 75 yrs . War or Dates no 1— Place of Death Hospital, Institution or W City, Town or Village Fort Ann Street Address 52 Clay Hi11 Rd. 0 Manner of Death Natural Cause ❑Accident ❑Homicide D Suicide ri❑Undetermined ❑Pending W Circumstances Investigation W Medical Certifier Name Title o mfi?/{ gO Pm 4"/ n . a . ss /64 d709ek S'T 016NS F/1 6S;,v/ /aPo 1 Death Certificate Filed District Number Register Number City, Town or Village Fort Ann 5754 Le2 ❑Burial Date Cemetery or Crematory DEntombment June 12r 2017 PinPViPw Crematorium Address ®Cremation Queensbury, NY. 12804 Date Place Removed Z Removal and/or Held 01-1 and/or Address H Hold N O Date Point of N ❑Transportation Shipment O by Common Destination Carrier Disinterment Date Cemetery Address Reinterment Date Cemetery Address Permit Issued to Registration Number Name of Funeral Home Mason Funeral Home 01117 Address 18 George St. , P.O. Box 277, Fort Ann, NY. 12827 Name of Funeral Firm Making Disposition or to Whom Remains are Shipped, If Other than Above g Address W C. Permission is hereby granted to dispose of the human remains described above indicated. Date Issued June 12, 20 ijegistrar of Vital Statistics ' ' -/ (signature) District Number 5754 Place Town of Fort Ann, NY. I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: iLl Date of Disposition bOn Place of Disposition CAL tfka, 64**0(1.-N.. g (address) W f1) r (section) j f,(lot number) (grave number) 0 Name of Sexton or Person in Charge of Premises G/'r,) Sit / (pl ase print) IA ;r, � Signature �"'� Title (over) DOH-1555 (02/2004)