Loading...
Slavin, Patricia NEW YORK STATE DEPARTMENT OF HEALTH ` 1 p Vital Records Section Burial - Transit Permit Name First Middle Last Sex Patricia Jane Slavin Female Date of Death Age If Veteran of U.S. Armed Forces, October 12, 2013 88 War or Dates Place of Death Hospital, Institution or Z,. City, Town or Village Glens Falls Street Address The Pines 0 Manner of Death j Natural Cause ❑ Accident Homicide Suicide Undetermined Pending Circumstances Investigation W Medical Certifier Name Title 0 Patricia Auer, Address Queenbury Hudson Headwaters, 12894 Death Certificate Filed District Numb 1 Register Mer City, Town or Village C O Burial Date Cemetery or Crematory October 16, 2013 Pine View Crematorium ❑Entombment Address : ®Cremation Quaker Road Queensbury,NY 12804 Date Place Removed • Removal and/or Held Hold r Address O Date Point of 0 a ❑Transportation Shipment 0 by Common Destination Ct Carrier Disinterment Date Cemetery Address Reinterment Date Cemetery Address 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 s Name of Funeral Firm Making Disposition or to Whom 1,.; Remains are Shipped, If Other than Above 2 Address it it 11, Permission is hereby ranted to dispose of the human remains des d bov sin Date Issued l0 /S 27/3 Registrar of Vital Statistics (signature) District Numb r 47 Place -- s 4' 1/l /9 k'// I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: w' Date of Disposition fli(/l jt3 Place of Disposition ti'Itid".) f pt— W (address) fl?. at (section) Inumber) r- (grave number) 0 a Name of Sexton or Person i Charge of P raises vs ...�L.^�11" z (please rint) W;, Signature Title alEinliat (over) DOH-1555 (02/2004)