Loading...
Wicks, Roy NEW YORK STATE DEPARTMENT OF HEALTH ' - * # 3S0 Vital Records Section Burial - Transit Permit Name First Middle Last Sex Roy Leroux Wicks Male g Date of Death Age If Veteran of U.S. Armed Forces, r July 7, 2012 64 War or Dates Place of Death Hospital, Institution or City, Town or Village Street Address Glens Falls Hospital Manner of Death 0 Natural Cause E Accident ❑ Homicide ❑ Suicide ❑ Undetermined ❑ Pending Circumstances Investigation Medical Certifier Name Title jj Amy Hogan-Moulton, M.D. Dr. Address 2 Broad Street Glens Falls, NY 12801 Death Certificate Filed District Number Register Number City, Town or Village 6j- ` 3 d2 ❑Burial Date Cemetery or Crematory July 9, 2012 Pine View Crematory 0 Entombment Address ®Cremation Quaker Road Queensbury,NY 12804 A Date Place Removed ❑ Removal and/or Held and/or Address Hold Date Point of ❑Transportation Shipment by Common Destination Carrier ❑ Disinterment Date Cemetery Address ❑ Reinterment Date Cemetery Address Permit Issued to Registration Number 7 Name of Funeral Home M. B. Kilmer Funeral Home 01079 Address 82 Broadway, Fort Edward NY 12828 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 remains desc ' a o as ted. Date Issued (J7 00e)/z-- Registrar of Vital Statistics G2 t _ (signature) ;TM: District Number .3*O/ Place />h o /?7/ � / '7' 2 10 certify that the remains of the decedent identified above were disposed of in accordance with this permit on: Date of Disposition 07/09/2012 Place of Disposition Quaker Road Queensbury,NY 12804 (address) (section) (lot number) (grave number) Name of Sexton or Person in Charge of Premises trist'�.er &mil' �1b (pl ase print) Signature ( ,L - Title C11�C Mi'c o, (over) DOH-1555 (02/2004)