Loading...
Harkness, Patricia NEWYORKSTATEDEPARTMENTOFHEALTH Burial - Transit Permit Vital Records Section Name First Middle Last Sex Patricia A Harkness Female:. Date of Death Age If Veteran of U.S.Armed Forces, March 2, 1994 73 War or Dates -,' Place of Death Hospital, Institution or t City Town or Village Brunswick Street Address 983 Spring Avenue Ebctensiarn 00 Manner of Death 1=1 Natural Cause 0 Accident ❑Homicide El Suicide 0 Undetermined Pending Circumstances Investigation Lt# Medical Certifier Name Title Q Edward G. MerzigI"ID..... Address __ 461Shaker Road, Albany, NY Albany- Death Certificate Filed District Number Register Number City,Town or Village Brunswick 4151 Date Cemetery or Crematory El Burial June 2, 1994 P��ew Cemet Cremation Address Glens Falls, NY z Date Place Removed O 0 Removal and/or Held 1 ' and/or Hold ::................::..:. tr) Address O. 0 Date Point of cn Transportation by p Common Carrier Shipment Destination Disinterment Date Cemetery Address Reinterment Date Cemetery Address Permit Issued to Registration Number Name of Funeral Firm Bryce Funeral Hcixe Inc. 00252 Address 276 Pawling Ave. Troy, NY 12180 #.-; Name of Funeral Firm Making Disposition or to Whom Remains are Shipped, If Other than Above �:.....Address .............. iXu 'CL3 Permission is hereby granted to dispose of the hunkan r ns ri a as indicated. Date Issued 6/1/9 4 Registrar of Vital Sta ' los ig ure) i District Number 4162 Place Town of Schodack I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: I-, W': Date of Disposition 6/2/94 Place of Disposition Pine View Cemetery Queensbury NY 12804 2< (address) w Wah-Tah-Wah 589 5 co (section )( ) (lot number) (grave number) pName of Sexton or Person in Charge of Premises Rodney G. Moshe r Z (please print) w Signature ,,�}- fr Title Supt. DOH-1555 (10/89) p. 1 of 2 VS-61