Loading...
Nedwick, Donald f r . 411 519,c NEW YORK STATE DEPARTMENT OF HEALTH k Vital Records Section Burial - Transit Permit 5 Name First MI Cldle Last Sex Donald R.Nedwick Male Date of Death Age If Veteran of U.S. Armed Forces, -- 07/10/2018 90 Years War or Dates WWII Place of Death Hospital, Institution or City, Town or Village Glens Falls Street Address Glens Falls Hospital Manner of Death El Natural Cause 0 Accident Homicide ID Suicide El Undetermined ri Pending Circumstances Investigation Medical Certifier Name Title William Cleaver MD ; Address 100 Park St,Glens Falls,New York 12801 1.1 Death Certificate Filed District Number Register Number City, Town or Village Glens Falls 5601 341 s❑Burial Date Cemetery or Crematory 07/13/2018 Pine View Crematory ❑Entombment Address A. ®Cremation Queensbury Town, New York 41 Date Place Removed ;a:❑Removal and/or Held : and/or Address Hold Date Point of Q Transportation Shipment by Common Destination Carrier Disinterment Date Cemetery Address ReintermentA. Date Cemetery Address Permit Issued to Registration Number sfi Name of Funeral Home Alexander Baker Funeral Home 00037 Address 3809 Main St,Warrensburg,New York 12885 -_ 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 described above as indicated. n Date Issued 07/12/2018 Registrar of Vital Statistics Rp6ertA Curtis(ElectronicallySigned) (signature) District Number 5601 Place Glens Falls, New York I certify that the remains of the decedent identified above were disposed of in accordance withthis permit on: El Date of Disposition 7/'l3 j f d Place of Disposition �rr U . [,•y„ }o n,,.,, (address) (section) t number) (grave number) 1++�.c S Name of Sexton or Person in Charge of remises r„#10 tnml fi rill /;� (plea print) Signature �"' Title ON" (over) DOH-1555(02/2004)