Loading...
Jefferis, Patricia IF hinik NEW YORK STATE DEPARTMENT OF HEALTH,. .., _, y Vital Records Section Burial - Transit Permit .- Name First Middle Last Sex Patricia Sue Jefferis Female ti .y Date of Death Age If Veteran of U.S. Armed Forces, September 25, 2015 80 War or Dates Place of Death Hospital, Institution or i City, Town or Village Street Address The Pines Manner of Death IL.] Natural Cause ❑ Accident ❑ Homicide 0 Suicide n Undetermined Pending Circumstances Investigation Medical Certifier Name Title Melissa Decker, Dr. Address 100 Park Street Glens Falls, NY 12801 Death Certificate Filed District NumberF jot_ tt Register,JV� ber City, Town or Village )t !-� ❑Burial Date Cemetery or,Crematory September 28, 2015 Pine View Crematory ❑Entombment Address ®Cremation Quaker Road Queensbury,NY 12804 Date Place Removed tr-i Removal and/or Held and/or Address Hold Date Point of 4❑Transportation Shipment liby Common Destination Carrier . ❑ Disinterment Date Cemetery Address ❑ Renterment Date Cemetery Address Permit Issued to Registration Number 61. Name of Funeral Home M.B. Kilmer Funeral Home-SGF 01078 Address 136 Main Street, South Glens Falls NY 12803 Name of Funeral Firm Making Disposition or to Whom Remains are Shipped, If Other than Above ` , Address IX- Permission is hereby granted to dispose of the human remains described above as indicated. e Date Issued ' %2g-jt5 Registrar of Vital Statistics l�Q1._- ,iv .Q. (signature) District Number 560 i Place 6 (ejc cGv \ S DJ y I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: Date of Disposition 09/28/2015 Place of Disposition Quaker Road Queensbury,NY 12804 (address) (section) 4 (lot number) (grave number) Name of Sexton or Person in Charge of Premises L t,i L 3e « (/ease print) Signature Title li2fhel(. (over) DOH-1555 (02/2004)