Loading...
Babbitt, Patricia NEW YORK STATE DEPARTMENT OF HEALTH : ' 'S if 11J. Vital Records Section Burial - Transit Permit Name First Middle Last Sex Patricia Babbitt Female Date of Death Age If Veteran of U.S. Armed Forces, April 3, 2013 82 War or Dates �- Place of Death Hospital, Institution or City, Town or Village Fort Edward Street Address Fort Hudson Nursing Home Manner of Death I7T1 Eli Natural Cause 0 Accident 0 Homicide 0 Suicide 0 Undetermined 0 Pending Circumstances Investigation Medical Certifier Name Title Maureen Hyland, Address IV 9 Carey Road Queensbury, NY 12804 Death Certificate Filed District Number Registerumber City, Town or Village Fort Edward �" 5' - / 0 Burial Date Cemetery or Crematory April 5, 2013 Pine View Crematory 0 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 3 Disinterment Date Cemetery Address fgl 0 Reinterment Date Cemetery Address sa r Permit Issued to Registration Number ki Name of Funeral Home M. B. Kilmer Funeral Home 01079 - Address 82 Broadway, Fort Edward NY 12828 Name of Funeral Firm Making Disposition or to Whom Remains are Shipped, If Other than Above Address . Permission is her by ranted to dispose of the human em " descri ove as indicated. ipe Date Issued __ Registrar of Vital Sta " / (signature) District Number `j 5 lace hv /42 , L r ,.,,, I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: ,t= Date of Disposition 04/05/2013 Place of Disposition Quaker Road Queensbury,NY 12804 (address) ° (section) 4 (lot number) c (grave number) Name of Sexton or Pers n in Charge f Premises ar, 3e1,46 ease print) Signature L- Title CZetlyltatt (over) DOH-1555(02/2004)