Loading...
Cleveland, Patricia NEW YORK STATE DEPARTMENT OF HEALTH „ ii 5 Vital Records Section Burial - Transit Permit Name First Middle Last Sex Patricia L. Cleveland Female Date of Death Age If Veteran of U.S. Armed Forces, August 17,2014 54 War or Dates 8, Place of Death Hospital, Institution or City, Town or Village T/O Johnsburg Street Address Route 28 a Manner of Death I XI Natural Cause Accident I 1 Homicide Suicide Undetermined Pending uf, Circumstances Investigation w Medical Certifier Name Title Darci Ann Gaiotti-Grubbs Address 102 Park St. Death Certificate Filed District Number Register Number City, Town or Village Johnsburg 5655 02 l ❑Burial Date Cemetery or Crematory Entombment August 19,2014 Pine View Crematory Address ❑x Cremation 21 Quaker Rd., Queensbury,NY 12804 Date Place Removed Z Removal and/or Held O and/or Address H Hold N 0 Date Point of O. Transportation Shipment p by Common Destination Carrier Disinterment Date Cemetery Address Reinterment Date Cemetery Address Permit Issued to Registration Number Name of Funeral Home Alexander-Baker Funeral Home 00037 Address 3809 Main Street, Warrensburg,NY 12885 Name of Funeral Firm Making Disposition or to Whom I-. Remains are Shipped, If Other than Above 2, Address tL Permission is hereby granted to dispose of the human re ains described above as 'ndicated. Date Issued SaP1.9"4)14 Registrar of Vital Statistics , b c, (signature) District Number 5655 Place Johnsburg I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: w Date of Disposition '/791l4 Place of Disposition 'Pi— C,, i,,s 2 (address) W CO p0 (section) ',Lill.,_ (lot n ber) (grave number) Name of Sexton or Person i Charge of Premises Jt►. - Z (please print) W Signature )lie _ Title L'kw►?Cdit (over) DOH-1555 (02/2004)