Loading...
Wildey Jr., Herbert NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section Burial - Transit Permit { Name First Middle - Last Sex Herbert Frederick Wildey Jr. Male Date of Death Age If Veteran of U.S. Armed Forces, it`= October 21, 2011 77 War or Dates Korea — Place of Death Hospital, Institution or W. City, Town or Village Hudson Falls Street Address 14 Kvale Lane Manner of Death Natural Cause 0 Accident 0 Homicide 0 Suicide nUndetermined El Pending LU Circumstances Investigation 0 W Medical Certifier Name Title C h 4SLQw1c.7 ✓240 Address F Y avu) J / -i- 6 Gefra v 16 , ' Death Certificate Filed District Number Register umber City, Town i a e ,t 5�'7 v2, 4, ®Burial ate Cemetery or Crematory October 27, 2011 Pine View Cemetery . ❑Entombment Address :OCremation Quaker Rd. Queensbury,NY 12804 Date Place Removed Removal and/or Held and/or Address E Hold Pine View Cemetery f`) Date Point of eL0 Transportation Shipment CO by Common Destination In Carrier Disinterment Date Cemetery Address 10 Reinterment Date Cemetery Address Permit Issued to Registration Number Name of Funeral Home Carleton Funeral Home, Inc. 00281 Address Carleton Funeral Home, Inc. 68 Main St., P. O. Box 67 Hudson Falls, NY 12839 Name of Funeral Firm Making Disposition or to Whom J-- Remains are Shipped, If Other than Above 2 Address IX Ui L1 Permission is hereby granted to dispose of the human remains described above as indicated. Date Issued /6 -.2(/- +/I Registrar of Vital Statistics o� --��• 411 - (signature)District Number S-.7zie Place tiled .2..� V I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: W Date of Disposition 1 0/2 7/1 1 Place of Disposition Pine View Cemetery 2 (address) il! Mohican 45C 1 ', (section) (lot number) (grave number) 0 Name of Sexton or Perso in Charge of Premises Michael Genier t (please print) ill Signature 1 J-' Title Superintendent (over) DOH-1555 (02/2004)