Loading...
Tedesco, Patricia NEW YORK STATE DEPARTMENT OF HEALTH ` i1 3ZS` Vital Records Section Burial - Transit Permit Name First Middle Last Sex w Patricia O'Neil Tedesco Female Date of Death Age If Veteran of U.S. Armed Forces, f May 14,2014 75 War or Dates ''' Place of Death Hospital, Institution or City, Town or Village Glens Falls Street Address 50 William Street Manner of Death IN Natural Cause ❑Accident ❑Homicide Suicide n Undetermined ❑Pending Circumstances Investigation Medical Certifier Name Title Dr Petracca,MD f Address Glens Falls,NY 12801 %' Death Certificate Filed District Number Register Number • City, Town or Village 9 Glens Falls,NY 5601 2 2_9 ❑Burial Date Cemetery or Crematory May 21,2014 Pine View Crematorium ❑Entombment Address ❑x Cremation 21 Quaker Road, Queensbury,NY 12804 Date Place Removed ZZ n Removal and/or Held and/or Address H Hold U) O Date Point of Nn Transportation Shipment a by Common Destination Carrier pi Disinterment Date Cemetery Address n Reinterment Date Cemetery Address Permit Issued to Registration Number Name of Funeral Home Singleton Sullivan Potter Funeral Home 01596 Address 407 Bay Road, Queensbury, NY 12804 r r � Name of Funeral Firm Making Disposition or to Whom rf;; „4 Remains are Shipped, If Other than Above --- Address Permission is hereby granted to dispose of the human remains described above as indicated. ;f Date Issued 5 i + 6 0 9 Registrar of Vital Statistics Lj Q W�tiIN- (signature) F District Number 5601 Place Glens Falls,NY I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: Date of Disposition Sip'J14/ Place of Disposition Zi 4.+ (,rYrv4cc i1 (address) W CO fY (section) (lot number) ((''''- (grave number) pName of Sexton or Perso in Charge Premises ti Jt114- Z ( ease print) W Signature Title ME'I1'} k (over) DOH-1555(02/2004)