Loading...
Weidner, Rufus tt-21(4 NEW YORK STATE DEPARTMENT OF HEALTH � ,Vital Records Section Burial - Transit Permit Name First Middle Last Sex Rufus Frank Weidner Male Date of Death Age If Veteran of U.S. Armed Forces, 05/24/2011 88 years War or Dates 1943-1946 1 P : e of Death Hospital, Institution or Towp j(il XX Glens Falls Street Address The Pines Manner of Death yVatural Cause ❑Accident ❑Homicide ❑Suicide ❑Undetermined ❑Pending Ili Circumstances Investigation ig Medical Certifier Name Title P. Named A. Siddioui MD Address 100 Park Street, Glens Falls, NY 12801 Death Certificate Filed District Number Register Number It TowRJj(iIXXX Glens Falls 5601 248 rial Date Cemetery or Crematory ❑Entombment 05/25/2011 Pine View Crematory igidii Address • iiV IgiCtyemation Queensbury, NY Date Place Removed Z Removal and/or Held la❑and/or Address E=` Hold Cl) - 0 Date Point of 5 El Transportation Shipment L by Common Destination Carrier ❑Disinterment Date Cemetery Address iiiali ❑Reinterment Date Cemetery Address Permit Issued to Registration Number Name of Funeral Home Maynard D. Baker Funeral Home 01149 Address git 11 Lafayette Street Queensbury, N Y 12804 lig Name of Funeral Firm Making Disposition or to Whom Remains are Shipped, If Other than Above 2 Address tr ft ` Permission is hereby granted to dispose of the human remains described above as indicated. iiii '`< Date Issued 05/25/2011 Registrar of Vital Statistics (A..) Ckk.)6.,. "A) i\j•-cj,fx,V1-- (signat e) 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: ILI Date of Disposition ti l2bIII Place of Disposition {.szUj I t ziatwL. 2 (address) lL CA CC (section) 4 (lo numb r) (grave number) 0 c Name of Sexton or Per on in Charge, f Premises t LSkir G Ali► 111L. ( ease print) • Signature Title �h,Ehik 4 (over) DOH-1555 (02/2004)