Loading...
Ball, Wilfred 21 NEW YORK STATE DEPARTMENT OF HEALTH 61 Section . . , Burial - T � Vital Records Seransit Permit Name First Middle Last Sex Wilfred Joseph Ball Male Date of Death Age If Veteran of U.S. Armed Forces, September 11, 2015 58 War or Dates I Place of Death Hospital, Institution or W City, Town or Village Glens Falls Street Address Glens Falls Hospital W Manner of Death X❑ Natural Cause Eli Accident ❑ Homicide ❑ Suicide Undetermined n Pending Circumstances Investigation W Medical Certifier Name Title Ci Joseph C. Mihindu, MD, Address 20 Murray Street Glens Falls, NY 12801 Death Certificate Filed District Number Register m er City, Town or Village ,1-6a/ ❑Burial Date Cemetery or Crematory September 14, 2015 Pine View Crematorium ❑Entombment Address ®Cremation Quaker Road Queensbury,NY 12804 Date Place Removed z ri Removal and/or Held 0 and/or Address ,. Hold CO Date Point of cO Transportation Shipment U) by Common Destination 3 Carrier riDisinterment Date Cemetery Address EiReinterment Date Cemetery Address Permit Issued to Registration Number Name of Funeral Home Carleton Funeral Home, Inc. 00281 Address Carleton Funeral Home, Inc. 68 Main St., P. O. Box 67 Hudson Falls, NY 12839 Name of Funeral Firm Making Disposition or to Whom I— Remains are Shipped, If Other than Above M Address CC W': a" Permission is hereb granted to dispose of the human retrains d cribed ab ve as indh .ted. Date Issued / Registrar of Vital Statistics 72_a�-) 0)`e (signature) District Number 560 / Place ..7L —,041 Je(S--� I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: W Date of Disposition 09/14/2015 Place of Disposition Quaker Road Queensbury,NY 12804 2° (address) W: co c (section) _ (lot numbe (grave number) ca Name of Sexton or Person 'n Charge if Premises �r;+d�'�r,�+- (I.✓i' Z I(please print) W Signature 1 Mk Title /a� (over) DOH-1555 (02/2004)