Loading...
Gagliardi, Patricia -11 # l icy NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section Burial - Transit Permit Name First Middle Last Sex Patricia Ellen Gagliardi Female Date of Death Age If Veteran of U.S. Armed Forces, November 20,2014 77 War or Dates n/a Place of Death Hospital, Institution or 3 City, Town or Village Queensbury, NY Street Address Stanton Nursing& Rehab Centre Manner of Death 0 Natural Cause I I Accident ❑Homicide ❑Suicide U Undetermined n Pending Cif Circumstances Investigation A Medical Certifier Name Title 9, Roslyn Socolof,MD Address : - Glens Falls,NY Death Certificate Filed District Number Register Number ,,,; City, Town or Village Queensbury,NY 5657 153 ❑Burial Date Cemetery or Crematory D Entombment November 24, 2014 Pine View Crematorium Address ®Cremation Quaker Road, Queensbury, NY 12804 Date Place Removed ZO ❑Removal and/or Held and/or Address E Hold CO O Date Point of N ❑Transportation Shipment p by Common Destination Carrier ❑Disinterment Date Cemetery Address ❑Reinterment Date Cemetery Address Permit Issued to Registration Number 1 Name of Funeral Home Singleton Sullivan Potter Funeral Home 01596 Address 407 Bay Road, Queensbury, NY 12804 Name of Funeral Firm Making Disposition or to Whom iRemains are Shipped, If Other than Above Address flt 41, Permission is hereby granted to dispose of the human i s d a v s indicated. Date Issued 1 a1-1 4 Registrar of Vital Statistics D (signs re District Number 5657 Place Queensbury,NY I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: WDate of Disposition 1(/-4 f(y Place of Disposition 474,ki—/ ,.,}ter..., W address) co w (section) 1d' *lease (lot numb ) (grave number) QName of Sexton or Person in Charg of Premises a1W print) Signature Title 17cigZ (over) DOH-1555(02/2004)