Loading...
Wilcox, Normond NEW YORK STATE DEPARTMENT OF HEALTH , . - '- Burial - Transit �ermit Vital Records Section Name First Middle Last Sex Normond E Wilcox Male Date of Death Age If Veteran of U.S.Armed Forces, NO I" February 29, 2012 77 War or Dates Z Place of Death Hospital, Institution or W City,Town,or Village Granville Street Address Indian River Rehabilitation and Health C G Manner of Death ®Natural Cause ❑ Accident ❑Homicide DSuicide 0 Undetermined 0 Pending W Circumstances Investigation U Medical Certifier Name Title W Jennifer Hayes MD 0 Address 17 Madison Street Granville New York 12832 Death Certificate Filed District Number Register Number City,Town or Village Granville ,,c7a` --- /7 ❑Burial Date March 5, 2012 Cemetery or Crematory Pine View Crematorium ❑Entombment -Address 71 Cremation 21 Quaker Road Queensbury New York 12803 Date Place Removed 0 0 Removal and/or Held and/or Address I' Hold 0 Date Point of 0 ❑Transportation Shipment O. by Common Destination Carrier Date Cemetery Address a ❑Disinterment Reinterment Date Cemetery Address Permit Issued to Registration Number Name of Funeral Home Jillson Funeral Home, Inc. 00885 Address 46 Williams Street, Whitehall, New York 12887 ~ Name of Funeral Firm Making Disposition or to Whom X• Remains are Shipped, If Other than Above W Address 0. Permission is her granted to dispose of the human remain descri : abo as indicated. Date Issued 4 / / Registrar of Vital Statistics ►� /'./ V-� (signature) District Number 5 7 5 Place Granvi l le,New York t- I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: 2 W Date of Disposition Fkrc'L it /D -Place of Disposition 4?c,t1 &. 640tv,, 2 (address) W VI 0 (section) (lot number) (grave number) 00 Name of Sexton or Person in Charge of Pre ' es /hc.os i,.- S wtIt 2 (please print) W i' L Signature Title ( ��d{1- (over) DOH-1555 (02/2004)