Loading...
Columbetti, Patrick ley NEW YORK STATE DEPARTMENT OF HEALTF< i 111 - Transit Permit Vital Records Section Name First Middle L Sex Patrick N. umbetti Male Date of Death Age If Veteran of U.S. A ed Forces, March 13, 2013 60 War or Dates No . PI ce of Death Hospital, Institution or Cit Town or Village Glens Falls Street Address Glens Falls Hospital 0nner of Death X Natural Cause n Accident ❑Homicide ❑Suicide pi undetermined Pending F Circumstances Investigation y Medical Certifier Name Title a Scott Biasetti Dr Address 100 Park St., Glens Falls,NY 12801 D-- Certificate Filed District Number Register Number /own or Village Glens Falls 5601 9 / ■ Burial Date Cemetery or Crematory March 14, 2013 Pine View Crematory ❑Entombment Address ❑x Cremation Quaker Road, Queensbury, NY Date Place Removed ZO ❑Removal and/or Held and/or Address H Hold Cl) _ O Date Point of W ❑Transportation Shipment p by Common Destination Carrier Disinterment Date Cemetery Address Reinterment Date Cemetery Address Permit Issued to Registration Number 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 1-- Remains are Shipped, If Other than Above d Address r Ui IL Permission is hereby 7arti.7d to dispose of the human r mains escribed a dye as indicat d. Date Issued (`� 1 Registrar of Vital Statistics �'f_Q���a si 'G re (signature) District Number 5601 Place Glens Falls / / 020/ I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: W Date of Disposition 3—J S-/3 Place of Disposition A 1'-it v-,g,,,/ 4`lf L (address) W U) IX 0 (section) (lot number) (grave number) p Name of Sexton;o" Per n in C of Premises 0��. C{ Z // (please print) W Signature / f3C%✓1 • Title ( >�"4s� (over) DOH-1555(02/2004)