Loading...
Strainer, Patricia NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section Burial - Transit Permit Name First Middle Last Sex Patricia Ann Strainer Female Date of Death Age If Veteran of U.S. Armed Forces, November 8, 2012 61 War or Dates Place of Death Hospital, Institution or Z City, Town or Village Queensbury Street Address Old Aviation Road QManner of Death n Undetermined Pending � X Natural Cause Accident Homicide Suicide Circumstances Investigation kis Medical Certifier Name Title -!Q Aqeel Gillemi MD Address 102 Parks Street Glens Falls,NY Death Certificate Filed District Numbe5657 Register Number City, Town or Village Queensbury /4/r El Burial Date Cemetery or Crematory Ili Entombment November 12, 2012 St. Alphonsus Cemetery Address ❑Cremation Pine Street, Queensbury, NY 12801 Date Place Removed Z — Removal and/or Held and/or Address F' Hold Cl) O Date Point of chTransportation Shipment a by Common Destination Carrier Disinterment Date Cemetery Address n Reinterment Date Cemetery Address Permit Issued to Registration Number Name of Funeral Home Regan & Denny Stafford Funeral Home 01443 Address 53 Quaker Road, Queensbury,NY 12804 Name of Funeral Firm Making Disposition or to Whom ;M Remains are Shipped, If Other than Above !F Address 1 ttf Q' Permission is hereby granted to dispose of the human r ains described//' a e as ndicated. -: Date Issued jJ— &/1- Registrar of Vital Statistics �� !'�'l.- (sign ture) District Number 5657 Place Queensbury I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: LIJ• Date of Disposition f t l !2i l Z Place of Disposition P tr t. s i Q Deus bu rsy Nc 12 Y( (address) 1 ILI SEA C ;I3 y re (sJp n) (lot number) (grave number) Op Name of Sexton or Person in Charge of Premises VAvt C . k•-, k'7 Z (please rint) W Signature - Title I \* e (over) DOH-1555(02/2004)