Loading...
Hayes, Patrick NEW YORK STATE DEPARTMENT OF HEALTH • • i il 10) Vital Records Section Burial - Transit Permit Name First Middle Last Sex Patrick Terrance Hayes Male Date of Death Age If Veteran of U.S. Armed Forces, 02/07/2015 67 years War or Dates : Place of Death Hospital, Institution or W town orHX Colonie Street Address 20 Airport Park Blvd 0 Manner of Death❑Natural Cause ❑Accident ❑Homicide ❑Suicide ❑Undetermined ❑Pending ti4 Circumstances Investigation W Medical Certifier Name Title Q Paul A Marra Coroner Address 112 State Street, Albany, New York 12207 Death Certificate Filed District Number Register Number R0040Town or Y Colonie 153 35 ['Burial Date Cemetery or Crematory ❑Entombment 02/18/2015 Pine View Creamatory Address Cremation Queensbury, New York 12804 Date Place Removed Z n Removal and/or Held 9 and/or Address H Hold 41) 0 Date Point of Transportation Shipment G1 by Common Destination Carrier ❑Disinterment Date Cemetery Address ❑Reinterment Date Cemetery Address Permit Issued to Registration Number Name of Funeral Home M. B. Kilmer Funeral Home 01078 Address 136 Main Street So. Glens Falls, New York 12803 Name of Funeral Firm Making Disposition or to Whom Remains are Shipped, If Other than Above Address It l LI tL ` Permission is hereby granted to dispose of the human r ins describe bove as indicated. iiia Date Issued 02/11/2015 Registrar of Vital Statistics a_ (signature) District Number 153 Place Colonie I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: Z It Date of Disposition ZJI$ilh' Place of Disposition F•i --t Cmer_ 2 (address) Lu CO CC (section) (lot number) (grave number) el Name of Sexton or Person in Charge of Premises A^S .Smell (please print) laSignature Title C i`w`nt (over) DOH-1555 (02/2004)