Loading...
Wilder, Joan NEW YORK STATE DEPARTMENT OF HEALTH { br Vital Records Section Burial - Transit Permit Name First Middle Last Sex Joan E. Wilder Female Date of Death Age If Veteran of U.S. Armed Forces, December 8, 2012 81 War or Dates Place of Death Hospital, Institution or City, Town or Village Queensbury Street Address 21 Oakwood Drive 0 Manner of Death X Natural Cause n Accident Homicide Suicide n Undetermined Pending tit Circumstances Investigation Kt Medical Certifier Name Title Dara Gaiotti-grubbs,MD Address 102 Park Street,Queensbury,NY 12804 a�°' Death Certificate Filed Diatil4t Number Rp9isterNumber City, Town or Village Queensbury (D'S—) I' `0 ❑Burial Date Cemetery or Crematory December 11,2012 Pine View Crematorium ❑Entombment Address ❑x Cremation 21 Quaker Road, Queensbury, NY 12804 Date Place Removed Z Removal and/or Held and/or Address F' Hold U) 0 Date Point of NTransportation Shipment 6 by Common Destination Carrier Disinterment Date Cemetery Address Reinterment Date Cemetery Address Permit Issued to Registration Number y_: Name of Funeral Home Regan& Denny Stafford Funeral Home 01443 Address 53 Quaker Road, Queensbury,NY 12804 y Name of Funeral Firm Making Disposition or to Whom 14 Remains are Shipped, If Other than Above 3 Address .I . US Et. Permission is here y granted to dispose of the human re ins described ab ve as indicated. q . Date Issued�1 h 0�0 ICE, Registrar of Vital Statistics �C�12.t1C�PV.-._- ____ (signature) District Number+S(cn Place Queensbury I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: Z W Date of Disposition I�-(3-l't Place of Disposition ZU �G� a ft•— W (address) Cl) 0 (section) Li (lot number) (grave number) pName of Sexton or Person in Charge of Premises `� Z please print) W Signature i4La.._ Title CaW't 16L tg (over) DOH-1555(02/2004)