Loading...
Wade, Thomas .a r II NEW YORK STATE DEPARTMENT OF HEALTH 5�b Vital Records Section Burial - Transit Permit Y Name First Middle Last Sex Thomas Neil Wade Male - Date of Death Age If Veteran of U.S. Armed Forces, August 12, 2015 69 War or Dates Place of Death Hospital, Institution or City, Town or Village Glens Falls Street Address Glens Falls Hospital f. Manner of Death X Natural Cause Accident Homicide Suicide Undetermined Pending R} Circumstances Investigation '.r Medical Certifier Name Title ,_ Joanne Cooper PA-C �. Address 100 Park Street,Glens Falls,NY 12801 / Death Certificate Filed District Number Register Number ^II City, Town or Village Glens Falls, NY 5601 HQy ❑Burial Date Cemetery or Crematory August 14, 2015 Pine View Crematorium ❑Entombment Address ❑x Cremation Quaker Road, Queensbury, NY 12804 Date Place Removed Z Removal and/or Held and/or Address H Hold U) O Date Point of O. Transportation Shipment a by Common Destination Carrier Disinterment Date Cemetery Address Reinterment Date Cemetery Address iPermit Issued to Registration Number Name of Funeral Home Regan Denny Stafford Funeral Home 01443 Address 53 Quaker Road, Queensbury,NY 12804 Name of Funeral Firm Making Disposition or to Whom Remains are Shipped, If Other than Above Address i. Permission is hereby;anted to dispose of the human emain describ d above,,icated. .; Date Issued 0 1+ U� Registrar of Vital Statistics 02 ' A. (signature) District Number 5-Zoe) / Place Glens Falls,NY r_::1 I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: W Date of Disposition g/l6I(5- Place of Disposition ty If,.) C Apr,.,, 2 (address) W CO O (section) //j/f(lot numper) (grave number) O Name of Sexton or Person in Char a of Premises `(,,it- Ji g- C 1�Z (p ase print) W fhL,�� Signature6 Title j21t (over) DOH-1555(02/2004)