Loading...
McNamara, Patricia NEW YORK STATE DEPARTMENT OF HEALTH f lb Vital Records Section Burial - Transit Permit , -. Name First Middle Last Sex Patricia McNamara Female Date of Death Age If Veteran of U.S. Armed Forces, April 2,2014 67 War or Dates 1 Place of Death Hospital, Institution or City, Town or Village Warrensburg Street Address 8B Sanford Street iti Manner of Death X Natural Cause Accident Homicide Suicide Undetermined Pending Circumstances Investigation Medical Certifier Name Title :q Eric Pillemer MD Address ';E'l CR Wood Cancer Center,Glens Falls,NY 12801 =5 Death Certificate Filed District Number Register Number x, City, Town or Village Warrensburg 5660 El Burial Date Cemetery or Crematory 04/04/2014 Pine View Crematory 0 Entombment Address ®Cremation 21 Quaker Rd., Queensbury, NY 12804 Date Place Removed Z Removal and/or Held 52 and/or Address H Hold Cl) O Date Point of co Transportation Shipment a by Common Destination Carrier Disinterment Date Cemetery Address Reinterment Date Cemetery Address ---e Permit Issued to Registration Number r Name of Funeral Home Alexander-Baker Funeral Home 00037 Address 3809 Main Street,Warrensburg,NY 12885 {4 Name of Funeral Firm Making Disposition or to Whom } Remains are Shipped, If Other than Above E Address =::: Permission is hereby/ ranted to dispose of the human rem 'ns escribed above as indicated. / Date Issued �j�U� 02(/�`�'� Registrar of Vital Statisti Z- C-- '.C�(` � / .L ignature) District Number 5660 Place Warrensburg I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: iii• Date of Disposition Place of Disposition et4E414., C.4-oft... (address) W CL (section) .• (lot num (grave number) pName of Sexton or Person in harge of Pr miser • iz4 Z ( lease print) W Signature r',- Title L k.ivlitiF� (over) DOH-1555 (02/2004)