Loading...
Lamb, Patricia . . NEW YORK STATE DEPARTMENT OF HEALT1i Vital Records Section Call."4411 _urial - Transit Permit r Name First Middle ast Sex Patricia A Lamb ff Female Date of Death Age If Veteran of U.S Arrl�led Forces, 08/18/2018 74 Years War or Dates f-• Place of Death Hospital, Institution or CityW. , Town or Village Glens Falls Street Address Glens Falls Hospital a Manner of Death 0 Natural Cause ❑Accident ❑Homicide ❑Suicide El❑Undetermined ❑Pending [IA Circumstances Investigation at Medical Certifier Name Title 0 Michael Miles MD Address 100 Park St,Glens Falls,New York 12801 Death Certificate Filed District Number Register Number City, Town or Village Glens Falls 5601 399 ❑Burial Date Cemetery or Crematory 08/23/2018 Pine View Crematory '" ❑Entombment Address . ®Cremation Queensbury, New York , Date Place Removed 150 Removal and/or Held and/or Address Hold Date Point of -0! Transportation Shipment by Common Destination Carrier 1 ❑Disinterment Date Cemetery Address Q Reinterment Date Cemetery Address tv Permit Issued to Registration Number Name of Funeral Home Regan Denny Stafford Funeral Home 01443 Address 53 Quaker Rd,Queensbury,New York 12804 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 described above as indicated. Date Issued 08/22/2018 Registrar of Vital Statistics wp6ert A Curtis(ECectronicaCCy Signed) (signature) District Number 5601 Place Glens Falls, New York I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: Z W Date of Disposition f-4.4-1 ii, Place of Disposition p;4t, Vtin/ C.f..,^►c 460 W (address) GI Le (section) (lot number) (grave number) e3 Name of Sexton or Person in Charge of Premises T,(1 , ' tY Ste;C‹,5 z (please print) Ui; •Signature Title fe,/k4-1-fir (over) DOH-1555(02/2004)