Loading...
McGraw, Wayne NEW YORK STATE DEPARTMENT OF HEALTH ,. - * ' A Vital Records Section Burial - Transit Permit • Name First Middle Last Sex Wayne Thomas McGraw Male Date of Death Age If Veteran of U.S. Armed Forces, 02/01/2018 73 Years War Or Dates 1965-1971 • Place of Death Hospital, Institution or WCity, Town or Village Glens Falls Street Address Glens Falls Hospital 1. Manner of Death 0 Natural Cause El Accident El Homicide n Suicide ii ❑Undetermined ❑Pending Circumstances Investigation uj Medical Certifier Name Title La Michael Miles MD Address 100 Park St,Glens Falls,New York 12801 Death Certificate Filed District Number Register Number City, Town or Village Glens Falls 5601 63 ❑Burial Date Cemetery or Crematory 02/02/2018 Pine View Crematory 0 Entombment Address ®Cremation Queensbury Town, New York `, Date Place Removed ❑• Removal and/or Held and/or Address CO Hold Date Point of ❑Transportation Shipment aby Common Destination Carrier ❑Disinterment Date Cemetery Address ,❑Reinterment Date Cemetery Address 3... • Permit Issued to Registration Number Name of Funeral Home Maynard D Baker Funeral Home 01130 Address 11 Lafayette St,Queensbury,New York 12804 Name of Funeral Firm Making Disposition or to Whom Remains are Shipped, If Other than Above Address E tPermission is hereby granted to dispose of the human remains described above as indicated. Date Issued 02/02/2018 Registrar of Vital Statistics c o6ertA Curtis(E(ectronically Signed) (signature) District Number 5601 Place Glens Falls, New York t,,, I certify that the remains of the decedent identified above were disposed of in accordancep with this permit on: 1 Date of Disposition 2/4 1I$ Place of Disposition tALi I,LILy.o• +,_'._ (address) 41) IX (section) (lot number) (grave number) 0 Name of Sexton or Person in Charge of Pre ises r.,, S�^»4tt (p/ se print) iLt Signature Title (REM le, (over) DOH-1555 (02/2004)