Loading...
France, Patricia NEW YORK STATE DEPARTMENT OF HEALTH * ft �L 1 Vital Records Section Burial - Transit Permit t Name First Middle Last Sex Patricia France Female # Date of Death Age If Veteran of U.S. Armed Forces, 4. August 8, 2013 89 War or Dates Place of Death Hospital, Institution or a City, Town or Village Glens Falls Street Address Glens Falls Hospital Manner of Death j Natural Cause ❑ Accident ❑ Homicide ❑ Suicide ❑ Undetermined ❑ Pending Circumstances Investigation Medical Certifier Name Title Daniel Way, Dr. Address 100 Park Street Glens Falls, NY 12801 Death Certificate Filed District Numb ��' Register ,`N ber Ci Town or Village Glens Falls • ❑Burial Date Cemetery or Crematory August 12, 2013 Pine View Crematory }❑Entombment Address ®Cremation Quaker Road Queensbury,NY 12804 . Date Place Removed ❑ Removal and/or Held and/or Address Hold . ' Date Point of ❑Transportation Shipment by Common Destination Carrier • ❑ Disinterment Date Cemetery Address 4 '❑ Reinterment Date Cemetery Address 4. • Permit Issued to Registration Number Name of Funeral Home M.B. Kilmer Funeral Home 01078 Address 136 Main Street, South Glens Falls NY 12803 :<- Name of Funeral Firm Making Disposition or to Whom Remains are Shipped, If Other than Above Address Permission is hereby granted to dispose of the human remains describedrye Ind' „AI_ / Registrar of Vital Statistics 4 Date Issued O�/Z Z�/,3 9 (signature) District Number 560/ Place I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: Date of Disposition 08/12/2013 Place of Disposition Quaker Road Queensbury,NY 12804 (address) (section) 1(lot number) (grave number) Name of Sexton or Perso in Charge off remises t„+t i� �""_ ( ease print) Signature C Title 1N0Tc,-- (over) DOH-1555 (02/2004)