Loading...
Wilson, Wendell • N!YORK STATE DEPARTMENT OF HEALTH Vital Records Section Burial - Transit Permit Name First Middle Last Sex Wendell Rowe Wilson Male Date of Death Age If Veteran of U.S. Armed Forces, November 20, 2014 91 War or Dates WWII 1,,.. Place of Death Hospital, Institution or pCity, Town or Village Glens Falls Street Address Glens Falls Hospital Manner of Death ' Natural Cause Accident 0 Homicide Suicide u Undetermined n Pending #tl Circumstances Investigation 'j Medical Certifier Name Title O Suzanne M.Rayeski DO Address 100 Park Street,Glens Falls,NY 12801 Death Certificate Filed District Number Registeuuber City, Town or Village Glens Falls,NY 5601 ®Burial Date Cemetery or Crematory November 24, 2014 Pine View Cemetery ❑Entombment Address ❑Cremation Quaker Road, Queensbury, ,NY 12804 Date Place Removed Z n Removal and/or Held and/or Address E Hold CO O Date Point of N n Transportation Shipment p by Common Destination Carrier n Disinterment Date Cemetery Address ❑Reinterment Date Cemetery Address Permit Issued to Registration Number Name of Funeral Home Singleton Sullivan Potter Funeral Home 01596 Address 407 Bay Road,Queensbury, NY 12804 Name of Funeral Firm Making Disposition or to Whom I-. Remains are Shipped, If Other than Above Address W 41. Permission is hereb granted to dispose of the human emains d cribed ab ve as indi«=ted. Date Issued Registrar of Vital Statistics Al (signature) District Number 5601 Place Glens Falls,NY I certify that the remains of the decedent identified abovee er disposed of in accordance with this permit on: Z Place of Disposition //ru / 2/ j� Date of Disposition )/ Z�f I 15( p Cif v;�?�y � Uta�i .�/ { c / (address) tY (sect, n) (lot number) (grave number) pName of S ton or Person in Charge of Premises COA/4)'E t `Z ,, (Please print) Signatur .' Title (over) DOH-1555(02/2004)