Loading...
Cavanagh, Patrick NEW YORK STATE DEPARTMENT OF HEALTH t # i 3 Vital Records Section Burial - Transit Permit Name First Middle Last Sex Patrick John Cavanagh Male ' Date of Death Age If Veteran of U.S. Armed Forces, March 12, 2016 73 War or Dates Place of Death Hospital, Institution or City, Town or Village Glens Falls Street Address Glens Falls Hospital Manner of Death Natural Cause ❑ Accident ❑ Homicide 0 Suicide ❑ Undetermined ❑ Pending Circumstances Investigation Medical Certifier Name Title Robert Sponzo, Dr. Address 102 Park St. Glens Falls, NY 12801 Death Certificate Filed District Number Register m�yer City, Town or Village Glens Falls �� ❑Burial Date Cemetery or Crematory March 15, 2016 Pine View Crematory ^,. ❑Entombment Address ®Cremation Quaker Road Queensbury,NY 12804 Date Place Removed ❑ Removal and/or Held and/or Address Hold Date Point of ,i 0 Transportation Shipment by Common Destination Carrier ❑ Disinterment Date Cemetery Address -71 illReinterment Date Cemetery Address Permit Issued to Registration Number Name of Funeral Home M. B. Kilmer Funeral Home- FE 01079 :f Address 82 Broadway, Fort Edward NY 12828 Name of Funeral Firm Making Disposition or to Whom Remains are Shipped, If Other than Above Address *< Permission is hereby granted to dispose of the human remains described above as indicated. Date Issued 3 j 15 J Zo ► Registrar of Vital Statistics t/ ) Q oQ W.r� (signature) District Number 5 bO 1 Place �) LQv..s --0,\\S rdi V I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: Date of Disposition 03/15/2016 Place of Disposition Quaker Road Queensbury,NY 12804 ,: (address) (section) /,, (lot number) (grave number) Name of Sexton or Person in Charge of Premises 1p11r01A --)eMr4t J t (please print) Signature .��( °' Title 1a 1 it_ (over) DOH-1555 (02/2004)