Loading...
Tierney, Patrick Peter NEW YORK STATE DEPARTMENT OF HEALTH6---')F Burial - Transit Permit Bureau of Vital Records Name First Middle Last Sex Patrick Peter Tiemey Male Date of Death Age If Veteran of U.S.Armed Forces, 01/07/2024 90 Years War or Dates 1954-1962 H Place of Death Hospital,Institution or Z City,Town or Village Moreau Town Street Address 198 Bluebird Road,Moreau Town,New York 12803 IIJ p• Manner of Death ID Natural Cause ❑Accident Homicide Suicide Undetermined Pending V I—ICircumstances Investigation WG Medical Certifier Name Title Sonya Blackmer NP Address 2 Irongate Center,Glens Falls,New York 12801 Death Certificate Filed Town Of Moreau District Number Register Number City,Town or Village 4562 4 LBurial Date Cemetery,Crematory or Facility Name 01/12/2024 Pine View Cemetery Entombment _ Address Cremation Queensbury Town,New York Donation O Removal Date Place Removed and/or and/or Held F Hold Address CO 0 d Date Point of (0)❑Transportation p by Common Shipment Carrier Destination EIDisinterment Date Cemetery Address Reinterment Date Cemetery Address Permit Issued to Registration Number Name of Funeral Home Maynard D Baker Funeral Home 01130 Address 11 Lafayette St,Queensbury,New York 12804 Name of Funeral Firm Making Disposition or to Whom ii— Remains are Shipped,If Other than Above 2 Address Q WI a. Permission is hereby granted to dispose of the human remains described above as indicated. Date Issued 01/09/2024 Registrar of Vital Statistics Brenda Nfutter(E(ectronicaCCy Signed) (signature) District Number 4562 Place Town Of Moreau I certify that the remains of the decedent identified above were disposed of in accordance with this permit on:I— Z Date of Disposition t- 1 -d a 4 Place of Disposition c7 I CAL k<_..- WO 6.4 lc zf 1 S 1-j0 r i I Y�I I 0)804 ILI (address) I/ U J 5;ie. 13E fL (section) ---- / (tot number) l (grave number) gName of Sexton or Person in Charge of Premises , _o nni e-, 1-c-'c-dk-iZ-` Z (please print) W C_ Signature ,1 e 4. Title -k A;mac,:\4A -tic th. DOH-1555(07/18)p 1 of 2 01.7414 Public Health Law Sec. 4145(2b) Receipt Human remains of delivered on , 20 f o iP ne View Cemetery Representing the funeral home named on burial permit Official Funeral Directors Reg.or License# TIERNEY/HOSKINS 4:() Owner Patrick Tierney-Donna Hoskins Address Plot 1276 Ridge Road Queensbury NY 12804 Erie Phone # Lot # 51 8-793-61 51 / 51 8-683-1 982 13-E Deed # Date 4033 1 /1 6/201 8 Cost Foundation Y - N 1200 Location Bounded to the West by Gonyea,Vacant, to the North by Yattaw, East by Eggleston, and South by Path Remarks Record of Interments .1 • awl 2 `� 7 Patricia Tierney 1 /1V2018(FB) 3 8 4 9 5 10 Con vet_ V At-AJr is A -r X S Pr >ti' Ft E C ,F2 S-f-a-N TIERNEY NAME Patrick Peter Tierney Age: 90 Lot Owner: Patrick Tiweney-Donna Hoskins Lot# Erie 1 3E Grave# 1 Case: Concrete44!) Died: 1 .7.2 4 Interred:1 1 2 2 4 Funeral Home: Baker FH Cemetery: Pine View