Loading...
Pond, Wayne s �1 37 7 NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section Burial - Transit Permit Name First Middle Last Sex ;r Wayne T. Pond Male Date of Death Age If Veteran of U.S. Armed Forces, i$` May 4, 2017 65 War or Dates Place of Death Hospital, Institution or City, Town or Village Queensbury Street Address 63 Connecticut Ave 9, .: Manner of Death ! Natural Cause n Accident )Homicide ❑Suicide )Undetermined 1-1 Pending : Circumstances Investigation .'f Medical Certifier Name Title Christopher D.Hoy Address 161 Carey Road,Glens Falls,NY 12801 Death Certificate Filed District Number egist r Number City, Town or Village Queensbury 5657 ❑Burial Date Cemetery or Crematory ❑Entombment May 10, 2017 Pine View Crematorium Address ❑x Cremation 51 Quaker Road, Queensbury,NY 12804 Date Place Removed 0 n Removal and/or Held and/or Address Hold CO 0O.` Date Point of fa ❑Transportation Shipment p by Common Destination Carrier pi Disinterment Date Cemetery Address n Reinterment Date Cemetery Address % ; Permit Issued to Registration Number `�• ` Name of Funeral Home Regan Denny Stafford Funeral Home 01443 Address 53 Quaker Road, Queensbury,NY 12804 {. 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 huma rdesc ribed bove as indicated. Date Issued l Registrar of Vital Statistics C----- ---:1 V _ r(signatue) District Number 5657 Place Queensbury .r• : I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: u Date of Disposition 5112 In 1n Place of Disposition 'f c t.ea+o .e W (address) N p0 (section) / (lot number) ( (grave number) ' Name of Sexton or Person in Charge of Premises Ar.hav J ..-1( ' Z (Abase print) W Signature �/ Title `Ivy Mt j71 (over) DOH-1555(02/2004)