Loading...
Cornell, Patricia 3 NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section Burial - Transit Permit Name First Middle Last Sex Patricia L. Cornell Female Date of Death Age If Veteran of U.S. Armed Forces, December 15, 2013 81 War or Dates Place of Death Hospital, Institution or Z City, Town or Village Glens Falls Street Address Glens Falls Hospital Wp Manner of Death in Natural Cause Accident Homicide Suicide Undetermined Pending W Circumstances Investigation al• Medical Certifier Name Title Q Suzanne Rayeski,MD Address Glens Falls,NY 12801 Death Certificate Filed District Number Regii er Number City, Town or Village Glens Falls,NY 5601 w ]la ❑Burial Date Cemetery or Crematory December 18, 2013 Pine View Crematory ❑Entombment Address ❑x Cremation Quaker Road, Queensbury, NY 12804 Date Place Removed Z Removal and/or Held O and/or Address H Hold Cl) O Date Point of NTransportation Shipment p by Common Destination Carrier Disinterment Date Cemetery Address Reinterment Date Cemetery Address Permit Issued to Registration Number Name of Funeral Home Regan Denny Stafford Funeral Home 01443 Address 53 Quaker Road, Queensbury, NY 12804 Name of Funeral Firm Making Disposition or to Whom I- Remains are Shipped, If Other than Above a Address L W a, Permission is hereby granted to dispose of the human remains described above as indicated. 1 I Date Issued i Z f i 7 l i 3 Registrar of Vital Statistics L/l)c.c.itstv u lA) (sign District Number 5601 Place Glens Falls,NY I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: WDate of Disposition iz'ke,-13 Place of Disposition . tjt,,J 6-okif 2 (address) W CO CL (section) r�(lot number)r (grave number) QName of Sexton or Person in Charge of Premises ,r JPN � Z (pl ase print) W App(„ 2Title Cl2iOWN- Signature f (over) DOH-1555(02/2004)