Loading...
Moorman, Patricia NEW YORK STATE DEPARTMENT OF HEALTH # 5-i9 Vital Records Section Burial - Transit Permit Name First Middle - Last Sex Patricia Ann Moorman Female Date of Death Age If Veteran of U.S. Armed Forces, September 10, 2014 72 War or Dates Place of Death Hospital, Institution or w City, Town or Village Hudson Falls Street Address 24 Main Street WManner of Death J Natural Cause ❑ Accident ❑Homicide ❑ Suicide n Undetermined ❑ Pending c„) Circumstances Investigation WW Medical Certifier Name Title Robert Beaty MD, Address 100 Broad St. Glens Falls, NY 12801 Death Certificate Filed II/I District Number Register Number �. City, Town rVillage F .d.,c fa I/ 7 J'6 /S ❑Burial ate Cemetery or Crematory September 12, 2014 ❑Entombment Address ®Cremation Date Place Removed z;❑ Removal and/or Held a and/or Address a= Hold 0' Date Point of eL ❑ Transportation Shipment 0) by Common Destination 0 Carrier Date Cemetery Address ❑ Disinterment Date Cemetery Address III Reinterment 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 Address IX.' W; a"" Permission is hereby granted to dispose of the human remains described above as indicated. Date Issued S- /I-)0/y Registrar of Vital Statistics (i - 6 '` (signature) District Number Ss-2 a_6, Place U;1 1 yt Q-I fici-4,4 F f/S I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: H w Date of Disposition 09/12/2014 Place of Disposition rat4,(A) r r.., r . (address) W:;', CO Ce (section) jf (lot number) (grave number) 0, Name of Sexton or Person in Charge of Premises an+s Jpi"`.tii /� (please print) Signature G�ry Title `Iil Mil (over) DOH-1555 (02/2004)