Loading...
Wofford, Patricia fl 7r NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section Burial - Transit Permit Name First Middle Last Sex Patricia E Wofford Female Date of Death Age If Veteran of U.S. Armed Forces, 01/26/2018 70 Years War or Dates x` Place of Death Hospital, Institution or fiii City, Town or Village Glens Falls Street Address The Pines At Glens Falls Center For Nursing&Rehabilitation Nil Manner of Death IX Natural Cause Accident Homicide Suicide Undetermined Pending DTICircumstances Investigation l Medical Certifier Name Title Kenneth France MD Address 170 Warren St,Glens Falls,New York 12801 Death Certificate Filed District Number Register Number ;,-, City, Town or Village Glens Falls 5601 50 _❑Burial Date Cemetery or Crematory 01/29/2018 Pineview Crematory :i❑Entombment Address ®Cremation Queensbury Town, New York Date Place Removed ❑Removal and/or Held and/or Address Hold r5; Date Point of - ❑Transportation Shipment by Common Destination y Carrier ❑Disinterment Date Cemetery Address ❑Reinterment Date Cemetery Address Permit Issued to Registration Number Name of Funeral Home Densmore Funeral Home Inc 00448 - Address 7 Sherman Ave,Corinth,New York 12822 Name of Funeral Firm Making Disposition or to Whom . _� Remains are Shipped, If Other than Above Address `A t 61 Permission is hereby granted to dispose of the human remains described above as indicated. Date Issued 01/29/2018 Registrar of Vital Statistics cgbertA Curtis(ECectronicallySigned) (signature) n 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: RI ®uJ. p Date of Disposition //Z ill Place of Disposition 1r ' [...,fti -- t (address) Z VI (section) (lot number) (grave number) Name of Sexton or Person in Charge of Premis c.,..461- ( se print) Signature 14 Title /k y"/I R'Z (over) DOH-1555(02/2004)