Loading...
Zwick, Patricia - , # le?s NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section Burial - Transit Permit Name First Middle Last Sex Patricia Clair Zwick Female rr?�. Date of Death Age If Veteran of U.S. Armed Forces, ::E. ; February 22, 2014 78 War or Dates n/a Place of Death Hospital, Institution or City, Town or Village Johnsburg Street Address Adirondack Tri County Nursing Home Manner of Death I XI Natural Cause Accident ( (Homicide Suicide Undetermined Pending Titi Circumstances Investigation `' Medical Certifier Nam��S �\\���lr Address iss Death Certificate Filed District Num'tler Register umber : City, Town or Village Johnsburg,NY ❑Burial Date Cemetery or Crematory February 25, 2014 Pine View Crematory ❑Entombment Address 0 Cremation Quaker Road, Queensbury,NY 12804 Date Place Removed Z ^Removal and/or Held C; and/or Address H Hold t O Date Point of 0 Transportation Shipment p by Common Destination Carrier Disinterment Date Cemetery Address (Reinterment Date Cemetery Address Permit Issued to Registration Number ••:;:m Name of Funeral Home Regan Denny Stafford Funeral Home 01443 Address 53 Quaker Road, Queensbury,NY 12804 ip Name of Funeral Firm Making Disposition or to Whom 1,1 Remains are Shipped, If Other than Above Address :. Permission is hereby granted to dispose of the human r 'ns described above as indicated. Date Issued a- ay-- aoq Registrar of Vital Statistic "i 29 CJ_, (signature District Number 4c),F:, Place Johnsburg,NY I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: wDate of Disposition a ia1.liV Place of Disposition cL., �z,,t10r,,;.�.. 2 (address) W U) 0 (section) j (lot number) (grave number) pName of Sexton or Person 'n Charge of Premises r,t} 1.,, Z / (please print) Signature I Title Ctrintrit, (over) DOH-1555(02/2004)