Loading...
Knapp, Patricia 0 z $ 1 NEWYORK STATE DEPARTMENT OF HEALTH Vital Records Section Burial - Transit Permit Name First Middle Last Sex Patricia Mae Knapp Female Date of Death Age If Veteran of U.S. Armed Forces, 10/19/2018 70 Years War or Dates Place of Death Hospital, Institution or - City, Town or Village Glens Falls Street Address Glens Falls Hospital • Manner of Death am IEJ Natural Cause Accident El Homicide El Suicide El Undetermined n Pending Circumstances Investigation vt Medical Certifier Name Title Jean Vanauken PA Address 100 Park St,Glens Falls,New York 12801 -` Death Certificate Filed District Number Register Number 4 City, Town or Village Glens Falls 5601 495 El Burial Date Cemetery or Crematory 10/23/2018 Pine View Crematory ❑Entombment Address ®Cremation Queensbury Town, New York Date Place Removed ❑Removal and/or Held and/or Address Hold Date I Point of ❑Transportation LSD_Eipment by Common Destination Carrier ❑Disinterment Date Cemetery Address ❑Reinterment Date Cemetery Address • Permit Issued to Registration Number Name of Funeral Home Maynard D Baker Funeral Home 01130 -44 4 Address 11 Lafayette St,Queensbury,New York 12804 Name of Funeral Firm Making Disposition or to Whom • Remains are Shipped, If Other than Above Address r Permission is hereby granted to dispose of the human remains described above as indicated. Date Issued 10/23/2018 Registrar of Vital Statistics Ro6ertA Curtis fEfectronicalf 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: Date of Disposition Place of Disposition (address) „ (section) (lot number) (grave number) • Name of Sexton or Person in Charge of Premises (please print) Signature Title (over) DOH-1555 (02/2004)