Loading...
Wright, Daniel NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section Burial - Transit Permit Name First Middle Last Sex Daniel Eric Wright Male Date of Death Age If Veteran of U.S. Armed Forces, 12/28/2017 71 War or Dates NA 2 Place of Death Hospital, Institution or City, Town or Village Glens Falls,NY Street Address 140 Bay St. Apt#2,Glens Falls,NY p Manner of Death j Natural Cause _Accident El Homicide n Suicide 1-1 UndeterminedPending Circumstances Investigation w Medical Certifier Name Title 0 Paul Bachman MD Address Warrensburg,NY Death Certificate Filed District Number // Register Number City, Town or Village Glens Falls,NY 56 t/ ego ❑Burial Date Cemetery or Crematory Entombment 01/02/2018 Pine View Crematory Address ®Cremation Quaker Rd.,Queensbury,NY Date Place Removed Z Removal and/or Held 2 and/or Address L. Hold Cl) O Date Point of N ❑Transportation Shipment by Common Destination Carrier Disinterment Date Cemetery Address n Renterment Date Cemetery Address Permit Issued to Registration Number Name of Funeral Home Regan Denny Stafford Funeral Home 01443 Address 53 Quaker Rd.,Queensbury,NY 12804 Name of Funeral Firm Making Disposition or to Whom F Remains are Shipped, If Other than Above 2 Address W a' Permission is hereby granted to dispose of the human re ains d cribed above as hid' ated.1! l Date Issued d Registrar of Vital Statistics '�ort 1,9�-17 - i (signatLre) District Number �/.‘16 / Place 4(-eri/1,.O ixX4 > l F I certify that the remains of the decedent identified above were disposed of in accord ce with this permit on: Z (� ta Date of Disposition I/lilt Place of Disposition �,w ,./ W (address) N re (section) Ja (lo number),t (grave number) 0 p Name of Sexton or Person in Charge of Premises �,tr�, ,�,r f" 'Z 4 (base print) Signature Title k4fr+trY1- (over) DOH-1555(02/2004)