Loading...
Wilson, Arthur NEW YORK STATE DEPARTMENT OF HEALTH 4 9 6 Vital Records Section Burial - Transit Permit Name First Middle Last Sex Arthur John Wilson Male Date of Death Age If Veteran of U.S. Armed Forces, 01/15/2012 87 years War or Dates ww II j- Place of Death Hospital, Institution or City, TowR 1(ili x riens Falls Street Address glens Falls Hnspital i0 Manner of Death❑Nptural Cause ❑Accident ❑Homicide ❑Suicide ❑Undetermined ❑Pending t✓f Circumstances Investigation tu Medical Certifier Name Title fl Mathew Varughesa MD Address 100 Park Street Glens Falls, Ny 12801 Death Certificate Filed District Number Register Number City, Tow (ilLARXX Glens Falls 5601 26 RII❑Burial Date Cemetery or Crematory ❑Entombment 01/17/2012 Pine View Crematorium 0. Address • ❑C,yemation ' Queensbury, NY 12804 Date Place Removed 3❑Removal and/or Held and/or Address F= Hold 0 Date Point of ti❑Transportation Shipment L by Common Destination hi Carrier ❑Disinterment Date Cemetery Address ❑Reinterment Date Cemetery Address Permit Issued to Registration Number Name of Funeral Home Maynard D. Baker Funeral Home 01130 Address 11 Lafayette Street Queensbury, N Y 12804 Name of Funeral Firm Making Disposition or to Whom Remains are Shipped, If Other than Above ;; Address 2 t IL Permission is hereby granted to dispose of the human remains described above as indicated. ini Date Issued 01/17/2012 Registrar of Vital Statistics (, J W v- `' (signature) 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: 2 IL/ Date of Disposition 1/if it.Z Place of Disposition 1,4 U ,./ C f0 e;` 2 (address) Ili CA CC (section) `, (lot numbe (grave number) CI Name of Sexton or Pe on in Charge of Premises 71(,s l 10.1/ Q ,_. (please print) IC!! Signature i tl .,L Title CE OD ION, V (over) DOH-1555 (02/2004)