Loading...
Wilson, Fred NEW YORK STATE DEPARTMENT OF HEALTH * ' it (g7 Vital Records Section Burial - Transit Permit <::'_; Name First Middle Last Sex il Fred A. Wilson Male iiiiii Date of Death Age If Veteran of U.S. Armed Forces, __ _ ',`` 0 3/0 8/2 016 63 War or Dates RI Place of Death Hospital, Institution or Z City, Town or Village Town of Hadley Street Address 490 Antone Mtn Road VIManner of Death 0 Natural Cause Accident 0 Homicide 0 Suicide FlUndetermined ri Pending INitj Circumstances Investigation Medical Certifier Name Title "a Michael Sikirica MD %: Address 50 Broad St . , Waterford, NY 12188 ia ''i Death Certificate Filed District Number Register Number IN City, Town or Village Town of Hadley 4558 Date Cemetery or Crematory ❑Burial 03/13/2016 Pineview Crematory • Address : : ElCremation Queensbury, NY Date Place Removed 0❑Removal and/or Held rt and/or Address Hold 0 Date Point of [l Transportation Shipment a' by Common Destination Carrier Disinterment Date Cemetery Address Reinterment Date Cemetery Address til Permit Issued to Registration Number "' Name of Funeral Home Densmore Funeral Home, Inc. 0Q448 W! Address 'al 7 Sherman Ave, Corinth, NY 12822 M. Ni Name of Funeral Firm Making Disposition or to Whom Remains are Shipped, If Other than Above Address 21 at Permission is hereby granted to dispose of the human re ins described above as indi ed. 03/13/201 c <F Date Issued 6Registrar of Vital Statistics Q( ..S. Kt a (signature) i 4 District Number 4558 Place Hadley, New York I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: Date of Disposition 3)1 N/l0 Place of Disposition_ ���.,,� ,,,,. (address) LfU N 9 (section) / '(lot number) . (grave number) g Name of Sexton or Person in Char e f Premises `� s` c z IC Q° (please print) 1 Lilo Signature G.- .4L Title I1 g (over) DOH-1555 (9/98)