Loading...
Wescott, Phyllis i 41 NEW YORK STATE DEPARTMENT OF HEALTH ' V' i V Vital Records Section Burial - Transit Permit Name First Middle Last Sex Phyllis J Wescott Female > Date of Death Age If Veteran of U.S. Armed Forces, February 28, 2016 _ 71 _ War or Dates Place of Death Hospital, Institution or Z City, Town or Village Granville Street Address The Orchard Nursing Centre, Inc. QManner of Death X Natural Cause Accident Homicide Suicide Undetermined Pending W Circumstances Investigation W Medical Certifier Name Title G Address Death Certificate Filed District Number ;75L0 Register Number City, Town or Village Granville ❑Burial Date Cemetery or Crematory March 4, 2016 Pine View Crematory ❑Entombment Address ❑X Cremation Quaker Road, Queensbury, NY 12804 Date Place Removed Z Removal and/or Held and/or Address H Hold O Date Point of NTransportation Shipment a by Common Destination Carrier Disinterment Date Cemetery Address Reinterment Date Cemetery Address Permit Issued to Registration Number ne' Name of Funeral Home Regan Denny Stafford Funeral Home 01443 Address 53 Quaker Road, Queensbury,NY 12804 Name of Funeral Firm Making Disposition or to Whom H Remains are Shipped, If Other than Above 2 Address 4'. Permission is hereby granted to dispose of the human remains describedabove as indicated. Date Issued c� (: of(..p Registrar of Vital Statistics ti• q 1�' I / `\ C. �''� • (signature) `. li District Number 5 5 Lo Place Granville TCLUI'A I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: w Date of Disposition 3)11A, Place of Disposition -F (L' 6 e¢Orh•-.._ W (address) N CL (section) (lot num er) (grave number) pName of Sexton or Person in Charge of Premises Akill,- L� Z please print) W Signature ! Title iriAttrOfi I (over) DOH-1555(02/2004)