Loading...
Robichaud, Patricia a 7L( NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section Burial - Transit Permit z% Name First Middle Last Sex Patricia L. Robichaud Female `< Date of Death Age If Veteran of U.S. Armed Forces, August 11, 2016 79 War or Dates Korean + Place of Death Hospital, Institution or City, Town or Village Queensbury Street Address Warren Center Manner of Death j Natural Cause ❑Accident ❑Homicide ❑Suicide ❑Undetermined n Pending Circumstances Investigation Medical Certifier Name Title Kenneth France MD Address 1 100 Broad Street,Glens Falls,NY 12801 Death rtificate File s rict Number Register Number ,,, Cit , own o Village is j(IK— m ❑Bunar Date ( Cemetery or Crematory August 12,2016 Pine View Crematorium ❑Entombment Address ®Cremation 51 Quaker Road, Queensbury, NY 12804 Date Place Removed Z ❑Removal and/or Held and/or Address E Hold CO O Date Point of N ❑Transportation Shipment a by Common Destination Carrier C Disinterment Date Cemetery Address 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 f Remains are Shipped, If Other than Above Address Permission is hereby granted to dispose of the human e ains describedj1above as indicated. Date Issued�l`` t�I�1(_o Registrar of Vital Statistics `-�c . �/� /1- ' ______1 (signature) District Numbe '1 Place ) o �r_ sOcC--" L a 0 Q___)_ L- I certify that the remains of the decedent identified above were disposed of in accordan e wit this permit on: W Date of Disposition 45/t yil, Place of Disposition PO't Q 1O(84,0 Gce,'1 "7 W (address) Cl) o (section) 1\ / (lot number) (grave number) pName of Sexton or P on in arge of Premises .J1,, 4,hzet( 9 E '4 Z (please print) W Signature Title G 2h e.....4p1 (over) DOH-1555(02/2004)