Loading...
Wilcox, John NEW YORK STATE DEPARTMENT OF HEALTH 1A Vital Records Section 4 • Burial - Transit Permit Name First Middle Last Sex John A. Wilcox Male Date of Death Age If Veteran of U.S. Armed Forces, November 15, 2011 88 War or Dates World War II LZPlace of Death Hospital, Institution or City, Town or Village Glens Falls Street Address Glens Falls Hospital EtLI i Manner of Death I X]Natural Cause I I Accident I I Homicide Suicide Undetermined Pending Circumstances Investigation Medical Certifier Name Title 0, Scott Biasetti Dr Address _,: 100 Park St.,Glens Falls,NY 12801 Death Certificate Filed 1 District Number Registeuk!b-r i:,' City, Town or Village Glens Falls 5601 G/ re ❑Burial Date Cemetery or Crematory November 17, 2011 Pine View Crematorium ❑Entombment Address CI Cremation Quaker Road, Queensbury,NY 12804 Date Place Removed Z Removal and/or Held and/or Address H Hold N 0 Date 1 Point of aj I I Transportation ' Shipment p by Common Destination Carrier Disinterment Date Cemetery Address Reinterment Date ! Cemetery Address Permit Issued to Registration Number Name of Funeral Home Singleton-Healy Funeral Home 01596 Address 407 Bay Road, Queensbury, NY 12804 Name of Funeral Firm Making Disposition or to Whom :t+ Remains are Shipped, If Other than Above NAddress its ` Permission is hereby granted to dispose of the human remains des i ed ab a n i ated. Date Issued ///X./2 // Registrar of Vital Statistics (signature) District Number 5601 Place Glens Falls I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: Z ui Date of Disposition gjo{/fl of Place of Disposition ,,�URN) C C+oN"-, 2 (address) COILI re (section) 3 - (lot num r)' (grave number) p Name of Sexton or Person in Charg of Premises t�51 ,� !�^ Z (please print) W Signature A Title C'q ovn-Th(L (over) DOH-1555(02/2004)