Loading...
Eggleston, Patricia NEW YORK STATE DEPARTMENT OF HEALTH 59 1 11 I Vital Records Section Burial - Transit Permit ,, Name First Middle Last Sex Patricia Eggleston Female Date of Death Age If Veteran of U.S. Armed Forces, November 29, 2011 66 War or Dates iPlace of Death Hospital, Institution or City, Town or Village Glens Falls _ Street Address Glens Falls Hospital di ll Manner of Death X Natural Cause Accident Homicide Suicide Undetermined Pending 11f Circumstances Investigation g Medical Certifier Name Title gt Address Nd, Death Certificate Filed District Number Register Number City, Town or Village Glens Falls,NY 5601 Jr-/I ❑Burial Date Cemetery or Crematory November 30, 2011 Pine View Crematory ❑Entombment Address 0 Cremation Quaker Road, Queensbury, NY 12804 Date Place Removed Z Removal and/or Held 0 and/or Address H Hold N 0 Date Point of N I I Transportation Shipment p by Common Destination Carrier Disinterment Date Cemetery Address Reinterment Date Cemetery Address '3;*3 Permit Issued to Registration Number itl Name of Funeral Home Regan& Denny Funeral Home 01443 ::, Address 53 Quaker Road, Queensbury,NY 12804 a;; Name of Funeral Firm Making Disposition or to Whom g Remains are Shipped, If Other than Above g: Address Permission is hereby granted to dispose of the human remains descri ed above s i i a ed. pa; Date Issued /% 40/-z !/ Registrar of Vital Statistics signature) District Number 5601 Place Glens Falls,NY I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: Z 'I W Date of Disposition Dkc 74141 Place of Disposition RoV14-) ireaclDtiv-- 2 (address) W ft (section) A (lot numb (grave number) pName of Sexton or Person in Charge of Premises 404, 0.10ttk ZAi.... (please print) Signature W Title v g#14-( ( (over) DOH-1555(02/2004)