Loading...
Williams, Patricia NEW YORK STATE DEPARTMENT OF HEALTH ft Vital Records Section `� Burial - Transit Permit Name First Middle Last Sex Patricia A. Williams Female Date of Death Age If Veteran of U.S. Armed Forces, 02/01/2011 66 years War or Dates -, Place of Death Hospital, Institution or W City, TAr kihtga Saratoga Springs Street Address Saratoga Hospital Manner of Death Natural Cause n Accident 0 Homicide 0 Suicide �Undetermined Pending ILI Circumstances Investigation ul Medical Certifier Name Title 0 Desmond Del Giacco M D Address 59 Myrtle St, Saratoga Springs, NY 12866 Death Certificate Filed District Number Register Number City, Tgtu(q%MOM Saratoga Springs 4501 47 ❑Burial Date Cemetery or Crematory ❑Entombment 02/03/2011 Pineview Crematorium Address [Cremation Queensbury N Y Date Place Removed 8 El Removal and/or Held and/or Address Hold in 0 Date Point of CI' El Transportation Shipment G by Common Destination Carrier ❑Disinterment Date Cemetery Address Reinterment Date Cemetery Address Permit Issued to Registration Number Name of Funeral Home Densmore Funeral Home 00442 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 l "' Permission is hereby granted to dispose of the human remain sc 'b abov1 dicated Date Issued 02/03/2011 Registrar of Vital Statistics ` (signature) District Number 4501 Place Saratoga Springs I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: W• Date of Disposition Fc 3 j(ZOII Place of Disposition firu Value, t a` (address) llil U IX (section) /l (lot numb (grave number) Name of Sexton or Pe on in Charge Premises ` &r,s4L(1ht( ,)a....tit 2i (please print) l Signature �� Title CE r i.l-i Ot (over) DOH-1555 (02/2004)