Loading...
O'Connor, Patricia NEVEJ YOR STATE DEPARTMENT OF HEALTH Vital Records Section Burial - Transit Permit Name First Middle Last Sex Patricia H. O'Connor Female Date of Death Age If Veteran of U.S. Armed Forces, June 25, 2014 71 War or Dates Place of Death Hospital, Institution or City, Town or Village Glens Falls,NY Street Address 546 Glen Street Manner of Death n Natural Cause n Accident 0 Homicide Suicide n Undetermined n Pending IA Circumstances Investigation Medical Certifier Name Title Robert Hogan,MD Address Queensbury,NY Death Certificate Filed District Number Register Number City, Town or Village Glens Falls,NY 5601 3 T) ®Burial Date Cemetery or Crematory [I]Entombment June 30, 2014 Pine View Cemetery Address 0 Cremation Quaker Road,Queensbury,NY 12804 Date Place Removed Z El Removal and/or Held and/or Address F' Hold N 0 Date Point of N n Transportation Shipment 'p by Common Destination _ Carrier ii Disinterment Date Cemetery Address Reinterment Date Cemetery Address Permit Issued to Registration Number Name of Funeral Home Singleton Sullivan Potter Funeral Home 01596 Address 407 Bay Road,Queensbury,NY 12804 Name of Funeral Firm Making Disposition or to Whom Remains are Shipped, If Other than Above Address 4" Permission is hereby granted to dispose of the huma remai describ above as ' dic.ted. Date Issued f / �O/Registrar of Vital Statistics Dl�Q�l7 �: f (signature) District Number 5601 Place Glens Falls,NY I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: W Date of Disposition 6/30/201 ,lace of Disposition Pine View Cemetery 2 (addre s) W Uncas Sec. 22 19 8 IY (section) (lot number) (grave number) pName of Sex n or Person in Charge of Premises Connie L. Goedert Z (please print) W ' Superintendent t Signature ' tutu_ Vc1pCte Title (over) DOH-1555(02/2004)