Loading...
Wheeler, Frederick it sot NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section Burial - Transit Permit :.,, Name First Middle Last Sex cr� : Frederick Wheeler Male c • Date of Death Age If Veteran of U.S. Armed Forces, :, : August 4,2014 79 War or Dates '•. Place of Death Hospital, Institution or City, Town or Village Queensbury Street Address 546 West Mountain Road Manner of Death �gl 1Natural Cause I (Accident Homicide Suicide Undetermined Pending Circumstances Investigation : Medical Certifier Name Title •, Eric Pillemer MD 1 Address .,so Glens Falls Hospital, 100 Park St, Glens Falls,NY 12801 ::•:::: Death Certificate Filed District Number Rester Number ; :;: City, Town or Village Queensbury 5657 -")a'. D Burial Date Cemetery or Crematory August 5, 2014 Pine View Crematorium ❑Entombment Address 0 Cremation Quaker Road, Queensbury,NY 12804 Date Place Removed ZI I Removal and/or Held and/or Address H Hold U) 0 Date Point of I I Transportation Shipment p by Common Destination Carrier ,Disinterment Date Cemetery Address Reinterment Date Cemetery Address ;r : Permit Issued to Registration Number �° : Name of Funeral Home Regan Denny Stafford Funeral Home 01443 .'..;:. Address : 53 Quaker Road, Queensbury, NY 12804 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 emains described above rassiindicated. Date Issuedt l3I Registrar of Vital Statistics (signature) k . District Number 5657 Place Queensbury I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: Z 'p W Date of Disposition (0b 1 f 1 Place of Disposition rAt,V+w 64-Aor,.... 2 (address) W Cr) CL (section) /�//�lot number) (grave number) pName of Sexton or Person in Charge of Premises G Ar ttpbi Jee Jtt`- Z (plea print) Lu Signature �— Title C r tiPi6 9 - (over) DOH-1555(02/2004)