Loading...
O'Leary, Patrick NEW YORK STATE DEPARTMENT OF HEALTH 7„)-ci Vital Records Section Burial - Transit Permit Name First Middle Last Sex Patrick Scott O'Leary Male Date of Death Age _ If Veteran of U.S. Armed Forces, October 4, 2015 62 War or Dates I- Place of Death Hospital, Institution or W City, Town or Village Moreau Street Address 18 Snowberry Lane a W Manner of Death Natural Cause Accident 0 Homicide Suicide Undetermined Pending Circumstances Investigation WW, Medical Certifier Name Title Eric Pillemer, M.D. Dr. Address 102 Park Street Glens Falls, NY 12801 Death Certificate Filed Distric "�'� Re i r Number City, Town or Village ❑Burial Date Cemetery or Crematory October 6, 2015 Pine View Crematorium 0 Entombment Address ®Cremation Quaker Road Queensbury,NY 12804 Date Place Removed z ri Removal and/or Held and/or Address H Hold (f} Date Point of li C Transportation Shipment Q) by Common Destination 1 Carrier Date Cemetery Address C DisintermentEl Reinterment Date Cemetery Address Permit Issued to Registration Number Name of Funeral Home Carleton Funeral Home, Inc. 00281 Address Carleton Funeral Home, Inc. 68 Main St., P. O. Box 67 Hudson Falls, NY 12839 Name of Funeral Firm Making Disposition or to Whom I— Remains are Shipped, If Other than Above 2 Address CC tl' Permission is hereby ranted to dispose of the human remai cribed l.v-as indicated. Date Issued O t 2lkr—Registrar of Vital Statistics }attiU( / 0111 (signet re) `L District Number S1 -- Place � r i , , o /d eel Ocyp ,l i ,/ 28 �. I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: W Date of Disposition 10/06/2015 Place of Disposition Quaker Road Queensbury,NY 12804 M (address) W: Co - (section) //// (lot nu er) (grave number) 0; Name of Sexton or Person in C arge of Premises G/�r,� !""`� z (please print) W Signature Title - (over) DOH-1555 (02/2004)