Loading...
Gage, Patricia t '► A q T1 NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section Burial - Transit Permit Name First Middle Last Sex Patricia Jane Gage Female Date of Death Age If Veteran of U.S. Armed Forces, 11/18/2017 72 Years War or Dates ▪ Place of Death Hospital, Institution or City, Town or Village Glens Falls Street Address Glens Falls Hospital Manner of Death El Natural Cause ❑Accident El Homicide El Suicide ❑Undetermined ❑Pending wW Circumstances Investigation Medical Certifier Name Title Sean Bain MD 45,, Address 100 Park St,Glens Falls,New York 12801 Death Certificate Filed District Number Register Number City, Town or Village Glens Falls 5601 595 ❑Burial Date Cemetery or Crematory 11/20/2017 Pine View Crematorium bl❑Entombment Address ; ;' ®Cremation Queensbury Town, New York Date Place Removed t,ni Removal and/or Held and/or Hold Address LiQ P Date Point of Q TransportationCO Shipment by Common Destination Carrier _ s Disinterment Date Cemetery Address ❑Reinterment Date Cemetery Address Permit Issued to Registration Number ', Name of Funeral Home Carleton Funeral Home Inc 00281 4 Address 68 Main Stpo Box 67,Hudson Falls,New York 12839 Name of Funeral Firm Making Disposition or to Whom III Remains are Shipped, If Other than Above • Address OC LLI%- Permission is hereby granted to dispose of the human remains described above as indicated. Date Issued 11/20/2017 Registrar of Vital Statistics Wp6ertA Curtis TCectronicallySigned" (signature) -, District Number 5601 Place Glens Falls, New York HI certify that the remains of the decedent identified above were disposed of in accordance with this permit on: Z v fi • Date of Disposition �1�Z2�l1 Place of Disposition I� „� � ...- 2 (address) lioi In te. (section) 4(lot number),. (grave number) aName of Sexton or Person in Charge of Premis ILA? . t-vviO' ! (plOase print) ▪ Signature 4 Title tr&I"efje- (over) DOH-1555 (02/2004)