Loading...
Clark, Patricia NEW YORK STATE DEPARTMENT OF HEALTH IP(.1 Vital Records Section Burial - Transit Permit Name First Middle Last Sex Patricia Jane Clark Female Date of Death Age If Veteran of U.S.Armed Forces, March 4, 2013 77 War or Dates I Place of Death Hospital, Institution or wCity, Town or Village Queensbury Street Address The Stanton Nursing & Rehab. Center 0 Manner of Death J Natural Cause ❑ Accident ❑Homicide ❑ Suicide ❑ Undetermined ❑ Pending IliCircumstances Investigation I Medical Certifier Name Title Suzanne M Blood, MD, Address 14 Manor Dr. Queensburj, NY 12804 T Death Certificate Filed District Number R is a umber City, Town or Village (mac ❑Burial Date Cemetery or Crematory March 6, 2013 Pine View Crematorium ❑Entombment Address ®Cremation Quaker Road Queensbury,NY 12804 Date Place Removed z ❑ Removal and/or Held and/or Address p- Hold _ Date Point of 0 Transportation Shipment 0); by Common Destination O Carrier Date Cemetery Address ❑ Disinterment Date Cemetery Address ❑ Reinterment 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 Name of Funeral Firm Making Disposition or to Whom }_- Remains are Shipped, If Other than Above 2 Address CC CL Permission is hereby granted to dispose of the human re ai s described abo a as indicated. Date Issued 3l(9 13013Registrar of Vital Statistics Q C (� ��—> (signatu ) District Numbe (Qc'1 Place G n -R.Q--,,Sb i-t-i I certify that the remains of the decedent identified above were disposed of in accorda ce with tt permit on: iii Date of Disposition &-')-ub Place of Disposition u.(Aket Cr ' (s4j1_ W (address) Cr,' (section) /ii (lot number) (grave number) pName of Sexton or Per on in Charge f Premises .tit Z (pl ase print) :W' Signature L. Title E'tte001Fr6R- (over) DOH-1555 (02/2004)