Loading...
Wilcox, Roger NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section Burial - Transit Permit Name First Middle Last Sex Roger Wilcox male Date of Death Age If Veteran of U.S. Armed Forces, mi April 17, 1998 _ 74 War or Dates no )44 Place of Death Hospital, Institution or • City,_Town or Village Town of Queensbury Street Address Hallmark Nursing Centre . Ili—Manner of Death IT Natural Cause Eil Accident ❑Homicide El Suicide El Undetermined 0 Pending l :1 _ Circumstances Investigation_ Medical Certifier Name Title c Richard Spitzer MD Address <» 55 Sheridan St. , Glens Falls, NY 12801 Death Certificate Filed Town of QueensburyDistrict Number _ Register Number City, Town or Village ,- jp 5 '7 .: 3� Date Cemetery or Crematory Burial April 20, 1998 Pine View Cemetery Address ::::: ❑Cremation Queensbury, New York Date Place Removed Removal and/or Held r- and/or Address F..... Hold to Q Date Point of Nn Transportation Shipment a by Common Destination Carrier Disinterment Date Cemetery Address Reinterment Date Cemetery Address iiSi Permit Issued to Registration Number Name of Funeral Home Regan and Denny Funeral Service 01565 iii[> Address iii3 53 Quaker Road, Queensbury, Ny 12804 "'''; Name of Funeral Firm Making Disposition or to Whom Remains are Shipped, If Other than Above idg Address M a iiiiiiii Permission is hereby granted to dispose of the humarwenrains desc ' a o as indicated. iiiiii Date Issued 4-,).1,) J Registrar of Vital Statisti s a--i 0 (, .,4_,( nature)iBii !� Place t,�.� - , I . _ Districtiiin Number �tQ�� ��---- "/ ,�-�'� I certify that the remains of the decedent identified abov were disposed of in accord nce wi this permit on: Date of Disposition 4/20/98 Place of Disposition ine View Cemetery ,Queens bury ,NY (address) MI Mohican 12-7, 1 CA (section) (lot number) (grave number) GName of Se . . Person in Ch a of Premises Rodney G. Mosher g y/ /-j (please print) t4 Signature _ ,2:- .-- -- J , 'C 061. _ Title Superintendent DOH-1555 (10/89) p. 1 of 2 VS-61