Loading...
Tierney, Patricia . N NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section Burial - Transit Permit • Name First Middle Last Sex Patricia Jane Tierney Female Date of Death Age If Veteran of U.S. Armed Forces, '' 01/12/2018 83 Years War or Dates 44 Place of Death Hospital, Institution or City, Town or Village Glens Falls Street Address Glens Falls Hospital Manner of Death J Natural Cause ❑Accident ❑Homicide ❑Suicide ❑Undetermined ❑Pending Circumstances Investigation Lit Medical Certifier Name Title 0 Courtney Stewart NP Address r 100 Park St,Glens Falls,New York 12801 Death Certificate Filed District Number Register Number City, Town or Village Glens Falls 5601 21 i:fr,®Burial Date Cemetery or Crematory 01/19/2018 Pine View Cemetery ❑Entombment Address - ❑Cremation Queensbury Town, New York Date Place Removed I❑Removal and/or Held and/or Address to Hold Date Point of • ❑Transportation Shipment • by Common Destination Carrier `❑Disinterment Date Cemetery Address ▪L ❑Reinterment Date Cemetery Address Permit Issued to Registration Number • Name of Funeral Home Maynard D Baker Funeral Home 01130 Address 11 Lafayette St,Queensbury,New York 12804 Name of Funeral Firm Making Disposition or to Whom Remains are Shipped, If Other than Above Address d Permission is hereby granted to dispose of the human remains described above as indicated. Date Issued 01/16/2018 Registrar of Vital Statistics &o6ertA Curtis(E(ectronicafy Signed) (signature) ▪ District Number 5601 Place Glens Falls, New York • I certify that the remains of the decedent identified above were isposed of. accordance with this permit on: I t Date of Disposition /l i Val Place of Dispositio 2 i g i2h.� )C QLt ,( IUL , . (address) 1 �3_ Lc- s. (sectioit � (lot number) (grave number) Name of Se or Person in Char a of Premises l�d/c9I� C-- �EbA-- r; D �) (p a print) ,, Signature �u't P ^ ' Ce�� Title (over) DOH-1555 (02/2004)