Loading...
Terrell, Patricia NEW YORK STATE DEPARTMENT OF HEALTH t i 5-� Vital Records Section Burial - Transit. Permit Name First Middle Last Sex Patricia Ann Terrell Female Date of Death Age If Veteran of U.S. Armed Forces, 11/22/2011 75 years War or Dates )4 Place of Death Hospital, Institution or Uj Z City, TovyCXgpk/iX Glens Falls Street Address Park St, Glens Falls, N Y 12801 ci Manner of Death L. 01atural Cause Ej Accident 0 Homicide 0 Suicide El Undetermined 17 Pending Circumstances Investigation 1i Medical Certifier Name Title 0 John P. Stauterburg M D Address 102 Park Street Glens Falls, N Y 12801 Death Certificate Filed District Number Register Number City, TowtogoViligoexx Glens Falls 5601 508 ' >❑Burial Date Cemetery or Crematory []Entombment 11/28/2011 Pineview Crematory Address :j; ❑Qremation Queensbury, N Y 12804 Date Place Removed ❑and/or Removal and/or Held ; Address till 0 Hold Date Point of ti Transportation❑ p Shipment L by Common Destination Carrier El Disinterment Date Cemetery Address El Reinterment Date Cemetery Address Permit Issued to- Registration Number Name of Funeral Home Maynard D. Baker Funeral Home 01130 Address 11 Lafayette Street Queensbury, N Y 12804 Name of Funeral Firm Making Disposition or to Whom Remains are Shipped, If Other than Above 2 Address IX Permission is hereby granted to dispose of the human remains described above asandi Date Issued 11/23/2011 Registrar of Vital Statistics .44.1. ` '141'' (signature) District Number 5601 Place Glens Falls <:::::<: I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: I!L Date of Disposition pov ty,f 2011 Place of Disposition ?nt!'u�) C f priuv- (address) t t (section) 4.. (lot mplbe-r) (grave number) CI Name of Sexton or P /son in Charg of Premises rist°jLr' Jen► t (please print) i t- '� 9 Snature Title (RC►4A115(L _ (over) DOH-1555 (02/2004)