Loading...
Forgette, Patricia NEW YORK STATE DEPARTMENT OF HEALTH Burial Records Section Burial - Transit Permit 35 Name First Middle Last • Sex PATRICIA ANN FORGETTE FEMALE Date of Death Age If Veteran of U.S. Armed Forces, DEC 28, 2014 71 War or Dates N/A Place of Death Hospital, Institution or j. City, Town or Village CITY OF PLATTSBURGH Street Address CVPH MEDICAL CENTER Manner of Death jj Natural Cause 0 Accident ❑Homicide D Suicide Undetermined ri Pending Circumstances Investigation ut Medical Certifier Name Title . ' ROBERT BENAK MD Address PLATTSBURGH, NY Death Certificate Filed District Number Register Number gill City, Town or Village CITY OF PLATTSBURGH 901 ‘..1-762 `'' JBurial Date Cemetery or Crematory DEC 30, 2014 PINE VIEW CREMATORY El Entombment Address 3®Cremation QUEENSBURY, NY • ::: Date Place Removed ❑Removal and/or Held 3 and/or Address Hold ia Date Point of pi0 Transportation Shipment 8. by Common Destination Carrier '` Disinterment Date Cemetery Address << 0 Reinterment Date Cemetery Address Permit Issued to Registration Number Name of Funeral Home WILCOX & REGAN - 01821 Address 11 ALGONKIN STREET, TICONDEROGA, NY 12883 =' 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 desc 'bed ove as indica d. Date Issued DEG,f , 2014 Registrar of Vital Statistics ift7 t / ure) District Number 901 Place CITY OF PLATTSBURGH I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: /� �/ C dJ^� Date of Disposition I / 2/(5' Place of Disposition `IrntV....s a (address) g. (section) (ibt number) (grave number) dt,044-- ti Name of Sexton or Person i Charge of Premises r" 'L -S (please print) Arl— Signature Title (1M (over) DOH-1555 (02/2004) •