Loading...
Szabo, Patricia . ti 33a NEW YORK STATE DEPARTMENT OF HEALTH - 4 Burial - Transit Permit Vital Records Section ▪ Name First Middle Last Sex ::: Patricia A. Szabo Female : Date of Death Age If Veteran of U.S. Armed Forces, .. May 3, 2015 73 War or Dates ' Place of Death Hospital, Institution or City, Town or Village Glens Falls Street Address Glens Falls Hospital Manner of Death 1X Natural Cause Accident Homicide Suicide Undetermined Pending Circumstances Investigation Medical Certifier Name Title Robert W.Sponzo Address :: Cancer Center, 102 Park St,Glens Falls,NY 12801 :•:: Death Certificate Filed District Number Register N tuber ram: City, Town or Village Glens Falls 5601 � � ❑Burial Date Cemetery or Crematory May 5,2015 Pine View Crematory ❑Entombment Address ❑x Cremation Quaker Road, Glens Falls,NY 12804 Date Place Removed ZZ I I Removal and/or Held and/or Address Hold Q Date Point of O. Transportation Shipment a by Common Destination Carrier Disinterment Date Cemetery Address Reinterment Date Cemetery Address :::'. Permit Issued to Registration Number Name of Funeral Home Regan& Denny Funeral Home 01444 Address j , 94 Saratoga Avenue, South Glens Falls,NY 12803 ..j Name of Funeral Firm Making Disposition or to Whom E'`'`' Remains are Shipped, If Other than Above Address i Permission is hereb granted to dispose of the human remains descri `ab�ve s i i ted. ��:` Date Issued 5t �.5— Registrar of Vital Statistics /�/�irr d/ ' ‘ - r:; � � signature) . ; :. 'L District Number 5601 Place Glens Falls / / /aS)Dt' I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: Z Place of Disposition 'ja �� W Date of Disposition 118Jt5 P nc r--1 Os).- 2 (address) W CO d' (section) J� (lot numb ) (grave number) Q Name of Sexton or Person in Charge of Premises «r - &I' Z ►(please print) LU Signature 4- Title f (over) DOH-1555(02/2004)