Loading...
Thorne, Patti It NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section Burial - Transit Permit "" Name First Middle Last Sex Patti Ann Thome Female ,, Date of Death Age If Veteran of U.S. Armed Forces, ' 03/30/2018 82 Years War or Dates Place of Death Hospital, Institution or - City, Town or Village Glens Falls Street Address Glens Falls Hospital Manner of Death 0 Natural Cause ❑Accident ❑Homicide ❑Suicide ri❑Undetermined ❑Pending Circumstances Investigation Medical Certifier Name Title Mathew Varughese DO Address 100 Park St,Glens Falls,New York 12801 .. Death Certificate Filed District Number Register Number City, Town or Village Glens Falls 5601 163 ®Burial Date Cemetery or Crematory 04/05/2018 Pine View Cemetery "` ❑Entombment Address . 1-1 : ❑Cremation Queensbury, New York Date Place Removed ❑Removal and/or Held and/or Address Hold Date Point of ❑Transportation Shipment by Common Destination Carrier h❑Disinterment Date Cemetery Address ❑Reinterment Date Cemetery Address Permit Issued to Registration Number • Name of Funeral Home Regan Denny Stafford Funeral Home 01443 • Address wv 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. Y. 4i7,4Date Issued 04/02/2018 Registrar of Vital Statistics 106ertA Curtis(E(ectronica((ySigned) (signature) 4, District Number Place 5601 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 4/5/2 01 8Place of Disposition p 1 ne V i pw Cemetery 21 Quaker Rd_ Qsby (ddress) New Kenesaw 8-B 1 (section) (lot number) (grave number) a. • Name of Sexton or Person in Charge of Premises___ Connie Goedert (please print) Signature, - .< 4.4..-- Title Cemetery Super; n1-endPnt (over) DOH-1555(02/2004)