Loading...
Persons, Wallace I # 9 NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section Burial - Transit Per it a Name First Middle Last Sex g_x Wallace O. Persons Male _° Date of Death Age If Veteran of U.S. Armed Forces, December 11, 2017 70 War or Dates Place of Death Hospital, Institution or City, Town or Village Warrensburg Street Address 237 Schroon River Road Manner of Death X Natural Cause I I Accident I I Homicide [ Suicide Undetermined Pending U: Circumstances Investigation 0. la Medical Certifier Name Title ?° Paul Bachman MD $_ Address 3767 Main Street,HHHN,Warrensburg,NY 12885 ft Death Certificate Filed District Number Register Number City, Town or Village Warrensburg 5660 ❑Burial Date Cemetery or Crematory December 12,2017 Pine View Crematory ❑Entombment Address 1I Cremation _ 21 Quaker Rd., Queensbury, NY 12804 Date Place Removed Z —Removal and/or Held Q and/or Address 1,--: Hold N 0 Date Point of 135 I I Transportation Shipment p by Common Destination Carrier Disinterment Date Cemetery Address Reinterment Date Cemetery Address i: Permit Issued to Registration Number z„ Name of Funeral Home Alexander-Baker Funeral Home 00037 ° = Address } 3809 Main Street,Warrensburg,NY 12885 Name of Funeral Firm Making Disposition or to Whom _ Remains are Shipped, If Other than Above Address Le W. $$ Permission is hereby granted to dispose of the human i escribe above as indicated. Date Issued 12/12/17 Registrar of Vital Stat tics /h' e (e / ' (signature) ;if District Number 5660 Place Warrensburg,NY I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: W Date of Disposition !Zirtin Place of Disposition ps.a.,, 1+*.4tcit'+ 2 (address) W O (section) (lot number) (grave number) 0Name of Sexton or Person in Charge of Pre ises 4 ,.. 5e '0 Z (pi se print) W atmot it Signature �- Title (over) DOH-1555 (02/2004)