Loading...
Wallace Sr, Donald 7-)' NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section Burial - Transit Permit Name First Middle Last Sex Donald E. Wallace,Sr. Male Date of Death Age If Veteran of U.S. Armed Forces, January 25,2014 86 War or Dates World War II i... Place of Death Hospital, Institution or `Z City, Town or Village Warrensburg l Street Address 43 James Street p Manner of Death I XI Natural Cause 'Accident [ I Homicide Suicide I Undetermined [ (Pending Lu Circumstances Investigation w Medical Certifier Name Title Paul Bachman Address IIIIIIN,Warrensburg,NY 12885 Death Certificate Filed ; District Number Register Number City, Town or Village ThurmanWarrensburg 56595660 3 ❑Burial Date Cemetery or Crematory January 27,2014 Pine View Crematory ❑Entombment Address Cremation 21 Quaker Rd., Queensbury,NY 12804 Date Place Removed Z I !Removal and/or Held O and/or Address F Hold co O Date Point of cn Transportation Shipment p by Common Destination Carrier Disinterment Date Cemetery Address f Reinterment Date Cemetery Address - - Permit Issued to Registration Number Name of Funeral Home Alexander-Baker Funeral Home l 00037 Address 3809 Main Street, Warrensburg,NY 12885 Name of Funeral Firm Making Disposition or to Whom I— Remains are Shipped, If Other than Above E Address rY W a Permission is reb granted to dispose of the human al described above as indicated. Date Issued _/ Registrar of Vital Stat. ics (signature) District Number 5660 Place Warrensburg F- tv I certify that the remains of the decedent identified above were disposed of inn accordance with this permit on: r e-ctOJlw Date of Disposition I/Q�i(i( Place of Disposition 'FOAL r/ (address) co fY (section) % (lot numbs (grave number) O _ p Name of Sexton or Per n in Char a of Premises ; t%Nal (please print) LU Signature Title (A-rQYj (over) DOH-1555 (02/2004)