Loading...
Wendell, Carmen NEW YORK STATE DEPARTMENT OF HEALTH Allot '! '• Vital Records Section Burial - Transit Permit • Name First Middle Last Sex Carmen L. Wendell Female Date of Death Age If Veteran of U.S. Armed Forces, January 11, 2015 57 War or Dates Place of Death Hospital, Institution or City, Town or Village Glens Falls Street Address Glens Falls Hospital Manner of Death El Natural Cause ❑ Accident ❑ Homicide ❑ Suicide ❑ Undetermined ❑ Pending Circumstances Investigation Medical Certifier Name Title Aqeel A. Gillani, M.D. Dr. Address 102 Park Street Glens Falls, NY 12801 Death Certificate Filed District Number 0I Regi r`Number City, Town or Village Glens Falls fq l ❑Burial Date Cemetery or Crematory �# January 13, 2015 Pine View Crematory ❑Entombment Address ®Cremation Quaker Road Queensbury,NY 12804 Date Place Removed ❑ Removal and/or Held and/or Address Hold Date Point of ❑Transportation Shipment by Common Destination . Carrier wDate Cemetery Address ❑ Disinterment ElReinterment Date Cemetery Address g Permit Issued to Registration Number Name of Funeral Home M.B. Kilmer Funeral Home 01078 Address It 136 Main Street, South Glens Falls NY 12803 Name of Funeral Firm Making Disposition or to Whom Remains are Shipped, If Other than Above Address Permission is hereby granted to dispose of the human re ains de cribed abov assiinndica ed. • Date Issued O 1 i / ' Registrar of Vital Statistics �C?� �i'71 p'?"- - / (sign Lure) District Number,3-' / Place ,� 1a I certify that the remains of the decedent identified above wer disposed of in accordance wit this permit on: Date of Disposition 01/13/2015 Place of Disposition Quaker Road Queensbury,NY 12804 (address) (section) (I t number) (grave number) Name of Sexton or Person in Charge of Premises A hp sc..dir (plea a print) 6&Ajzr___▪ SignatureTitle (PrimtfilM (over) DOH-1555 (02/2004)