Loading...
Merritt, Patricia 4' NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section Burial - Transit Permit Name First Middle Last Sex Patricia L. Merritt female >': Date of Death Age If Veteran of U.S. Armed Forces, May 11, 1995 51 War or Dates no Place of Death Hospital, Institution or City, Town or Village City of Glens Falls Street Address Glens Falls Hospital Manner of Death 0 Natural Cause 0 Accident ❑Homicide ❑Suicide �Undetermined Pending Circumstances Investigation Medical Certifier Name Title 1 Nancy D. Carney MD Address Warrensburg Helath Center, Warrensburg, New York 12885 Death Certificate Filed District Number Register Number Ni City, Town or Village City of Glens Falls 3 Date Cemetery or Crematory ®Burial May 16, 1995 Gurney Lane Cemetery Address ❑Cremation Queesnbury, New York Date Place Removed 0 Removal and/or Held r- and/or Address • Hold Ch 0 Date Point of y ❑Transportation Shipment 5 by Common Destination Carrier Disinterment Date Cemetery Address Reinterment Date Cemetery Address ii Permit Issued to Registration Number Name of Funeral Home Reiiii] gan and Denny Funeral Service, Inc. 01583 Address 53 Quaker Road, Queensbury, New York 12804 ''" Name of Funeral Firm Making Disposition or to Whom sot Remains are Shipped, If Other than Above Address W CL Permission is hereby granted to dispose of the human remains described above as indicated. Mi Date Issued, 1 IJ/ Registrar of Vital Statistics i-fie,i : OA•A-K-L ri�'� (signature) e` District Numbed K9/ Place ��)27-6:--u4 g2d..1 / I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: f- tij Date of Disposition Place of Disposition 2 (address) uJ CC (section) (lot number) (grave number) GName of Sexton or Person in Charge of Premises z (please print) Signature Title DOH-1555 (10/89) p. 1 of 2 VS-61