Loading...
Wolfram, Schille ,a t I I'S NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section Burial Transit Permit Name First Middle Last Sex iA Wolfram J. Schille Male Date of Death Age If Veteran of U.S. Armed Forces, 1w 12/12/2018 82 War or Dates 1959-1962 ?O' Place of Death Hospital, Institution or City, Town or Village Town of Queensbury,NY Street Address 384 Cleverdale Rd. Manner of Death r Natural Cause L Accident n Homicide E Suicide ri Undetermined n Pending Circumstances Investigation Medical Certifier Name Title Robert Evans DO - Address 1 Irongate Center,Glens Falls,NY 12801 t Death Certificate Filed District. Number Register tuber City, Town or Village Town of Queensbury,NY :>C I i El Burial Date Cemetery or Crematory El Entombment December 14, 2018 Pine View Crematorium Address ®Cremation 51 Quaker Road, Queensbury,NY 12804 Date Place Removed Z El Removal and/or Held O and/or Address �` Hold th 0 Date Point of N`El Transportation Shipment p by Common Destination Carrier n Disinterment Date Cemetery Address n Renterment Date Cemetery Address µ Permit Issued to Registration Number Name of Funeral Home Singleton Sullivan Potter Funeral Home 01596 Address 407 Bay Road,Queensbury,NY 12804 h Name of Funeral Firm Making Disposition or to Whom Remains are Shipped, If Other than Above Address Permission is hereby granted to dispose of the human remains describ d above as indicated. s ri Date Issued 3\k�1 1 Registrar of Vital Statistics �G.,, G S-^----^ ----- (signatu ) District Numbe ( 1 Place , \ O 1- I certify that the remains of the decedent identified above were disposed of in accordance with this permit o Z V W' Date of Disposition I Vie/lk Place of Disposition j;ne tw Cr'er,4,4w.,,r, 2 (address) W N (section) (lot number) (grave number) p' Name of Sexton or Person in Charge of Premises 1 �l`��( l�r,r .l It Zr (please print) w Signature 2Z ' - Title Car.,..4-a. (over) DOH-1555(02/2004)