Loading...
Smith, Pasqua f ; 1107 NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section Burial - Transit Permit j Name First Middle Last Sex Pasqua T. Smith Female Date of Death Age If Veteran of U.S. Armed Forces, ':j' June 29,2014 57 War or Dates Place of Death Hospital, Institution or City, Town or Village Glens Falls Street Address Glens Falls Hospital im Manner of Death X Natural Cause Accident I 1 Homicide Suicide Undetermined Pending Circumstances Investigation Medical Certifier Name Title Michelle Antiles D.O. Address 17 Main Street,Glens Falls,NY 12801 :;:� Death Certificate Filed District Number Re 'st r tuber :;:f; City, Town or Village Glens Falls 5601 ❑Burial Date Cemetery or Crematory CI Entombment July 1, 2014 Pine View Crematorium Address ❑X Cremation Quaker Road, Queensbury, NY 12804 Date Place Removed Z Removal and/or Held and/or Address H Hold ' Cl) O Date Point of NTransportation Shipment a by Common Destination Carrier Disinterment Date Cemetery Address ❑Reinterment Date Cemetery Address Permit Issued to Registration Number ;;r Name of Funeral Home Regan Denny Stafford Funeral Home 01443 :;:f Address 53 Quaker Road, Queensbury, NY 12804 K:E.: Name of Funeral Firm Making Disposition or to Whom i;j Remains are Shipped, If Other than Above Address ' Permission is hereby granted to dispose of the human remains described above as indicated. ▪ Date Issued 7 I i / / '/ Registrar of Vital Statistics UJ CAAi - Li (signature) • District Number 5601 Place Glens Falls Al V I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: W Date of Disposition )-3-Is Place of Disposition . 1 �,..•-t v.:. W (address U) O (section) (let number) (grave number) p Name of Sexton or Person ' Charge of Premises 4 'Z (phase print) Signature Title CniiiAderrie (over) DOH-1555(02/2004)