Loading...
Deming, Wilhelmina w NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section Burial - Transit Permit Name First Middle Last Sex Wilhelmina Beulah Deming Female Date of Death Age If Veteran of U.S. Armed Forces, January 20, 2016 86 War or Dates n/a I,., Place of Death Hospital, Institution or Z City, Town or Village Glens Falls, NY Street Address Glens Falls Hospital pManner of Death 'X Natural Cause E Accident n Homicide n Suicide n Undetermined Pending W Circumstances Investigation W Medical Certifier Name Title G William Cleaver,MD Address Glens Falls,NY 12801 Death Certificate Filed District Number Register Number City, Town or Village Glens Falls, NY 5601 2_ El Burial Date Cemetery or Crematory ID Entombment January 22, 2016 Pine View Cemetery Address ❑Cremation Quaker Road, Queensbury, NY 12804 Date Place Removed ZZ I I Removal and/or Held and/or Address �' Hold N 0 Date Point of NU Transportation Shipment a by Common Destination Carrier n Disinterment Date Cemetery Address I-1 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 a Address IZ 0. Permission is hereb granted to dispose of the human r mains described ab•ve as indi :ted. Date Issued 011�t ;l(o Registrar of Vital Statistics ,.y ,i,--7(sign_ture) ��� District Number J70,0 j Place City of Glens Falls,NY 1 01 I certify that the remains of the decedent identified above were di posed of in accordance with this permit on: Z WW Date of Disposition 1 /2 2/1 6 Place of Disposition Pine View Cemetery, Queensbury, NY Ili (address) N Hudson 1 33C 2 ZIY (section) (lot number) (grave number) Name of Sext., or Person in Charge of Premises Connie L. Goedert (please print) W Signature KJtt4. �; Title Cemetery Superintendent (over) DOH-1555(02/2004)