Loading...
Wells, Patricia • - _ 4 4 (91 NEW YORK STATE DEPARTMENT OF HEALTH Burial - Transit Permit Vital Records Section Name First Middle Last Sex Patricia Wells Female Date of Death Age If Veteran of U.S. Armed Forces, November 19, 2013 58 War or Dates I..,, Place of Death Hospital, Institution or Z City, Town or Village Glens Falls Street Address Glens Falls Hospital p Manner of Death n Natural Cause n Accident 0 Homicide n Suicide Undetermined Pending W Circumstances Investigation W Medical Certifier Name Title G Frances Bollinger Address 161 Carey Rd,Queensbury,NY 12804 Death Certificate Filed District Number Register Number City, Town or Village Glens Falls 5601 1 F . ❑Burial Date Cemetery or Crematory ❑Entombment November 21,2013 Pine View Crematorium Address ®Cremation 21 Quaker Road, Queensbury,NY 12804 Date Place Removed Z n Removal and/or Held and/or Address E Hold Ui O Date Point of yn Transportation Shipment p by Common Destination Carrier I I Disinterment Date Cemetery Address Ei Reinterment Date Cemetery Address Permit Issued to Registration Number 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 I— Remains are Shipped, If Other than Above 2 Address CZ 4. Permission is hereby granted to dispose of the human remains described above as indicated. Date Issued 1 t I z)• / i3 Registrar of Vital Statistics Lti CAA. _ (signature District Number 5601 Place Glens Falls I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: w Date of Disposition If-LZ-13 Place of Disposition 'tfc c1,..J t:rt,.cl'ar�- W (address) N 0 (section) //lot number) (grave number) Z• Name of Sexton or Person in Charge of Premises ct r, nnd4- W 74,_ (pleakIe print) Signature /1"--- Title OZErnt ''. (over) DOH-1555(02/2004)