Loading...
Wyer, Carl 1- 11 > NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section Burial - Transit Permit Name First Middle Last Sex Carl Leroy Wyer Male Date of Death Age If Veteran of U.S. Armed Forces, v,y, February 18, 2016 86 War or Dates ePlace of Death Hospital, Institution or ' City, Town or Village Fort Edward Street Address FORT HUDSON HEALTH CARE FAC. Manner of Death J Natural Cause Accident D Homicide Q Suicide Undetermined El Pending Circumstances Investigation WW Medical Certifier Name Title P Philip J Gara Jr. MD, Address 327 Broadway Fort Edward, NY 12828 die Death Certificate Filed District Number Register Number City, Town or Village ❑Burial Date Cemetery or Crematory February 19, 2016 Pine View Crematorium 4 ❑Entombment Address ®Cremation Quaker Road Queensbury,NY 12804 Date Place Removed 7 El Removal and/or and/or Held F Hold Address 0 Date Point of Transportation Shipment '0 by Common Destination 1 Carrier Disinterment Date Cemetery Address Reinterment Date Cemetery Address Permit Issued to Registration Number Name of Funeral Home Carleton Funeral Home, Inc. 00281 Address Carleton Funeral Home, Inc. 68 Main St., P. O. Box 67 Hudson Falls, NY 12839 ' Name of Funeral Firm Making Disposition or to Whom I— Remains are Shipped, If Other than Above ,c Address Wr a. Permission is hereby granted to dispose of the human woo.ins descri ed o e indicated. i t Date Issued czV— (�"In"j_Q 1(registrar of Vital Statistics r i (signatu ) District Number5755 Place )f ('IL `ik '6, Ed(IVCX/LC1 L. I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: Iii Date of Disposition 02/19/2016 Place of Disposition Quaker Road Queensbury,NY 12804 W (address) CO te (section) (lot number) (grave number) 0.E Name of Sexton or Person in Charge f Premises 74:;+ StM14t- Te A (please print) W Signature Title l KdIC., (over) DOH-1555 (02/2004)