Loading...
Higgins, Patricia e�� NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section Burial - Transit Permit Name First Middle Last Sex Patricia Jean Higgins Female Date of Death Age If Veteran of U.S. Armed Forces, August 24,2017 68 War or Dates Place of Death Hospital, Institution or City, Town or Village Hartford Street Address One East Street ' Manner of Death Undetermined Pending X Natural Cause Accident Homicide Suicide W° Circumstances Investigation w Medical Certifier Name Title 0. Sarah Walton Address 3767 Main Street,Warrensburg,NY 12885 Death Certificate Filed District Number Register Number H City, Town or Village Hartford 5759 ❑Burial Date Cemetery or Crematory Entombment August 25,2017 1 Pine View Crematory Address 0 Cremation 21 Quaker Rd., Queensbury, NY 12804 Date Place Removed Z Removal and/or Held and/or Address H Hold U) 0 Date Point of O. Transportation Shipment p by Common Destination Carrier Disinterment Date Cemetery Address Reinterment Date Cemetery Address Permit Issued to Registration Number Name of Funeral Home Alexander-Baker Funeral Home 00037 Address 3809 Main Street,Warrensburg,NY 12885 Name of Funeral Firm Making Disposition or to Whom Remains are Shipped, If Other than Above Address cK AO Permission is h reby ranted to dispose of the human ins describe a�i ve as indicated. Date Issued e- ,P-5 l) Registrar of Vital Statistics . (signatur ) District Number 5759 Place Hartford I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: W Date of Disposition 5')1gJn Place of Disposition fit,{).-,, gal%01.."." W (address) N OC (section) (10 number) (grave number) pName of Sexton or Person in Charge of Premises ri,,J .&r - Z (please print) w Signature 4 / Title H mit-b (over) DOH-1555 (02/2004)