Loading...
Spring, Wendell NEW YORK STATE DEPARTMENT OF HEALTH ` II it tIGgo Vital Records Section Burial - Transit Permit Name First Middle Last Sex Wendell Lee Spring Male Date of Death Age If Veteran of U.S. Armed Forces, 07/09/2014 73 years War or Dates #-- Place of Death Hospital, Institution or Z City, TowXXXX'i O( Glens Falls Street Address Glens Falls Hospital Manner of Death g aatural Cause ❑Accident ❑Homicide ❑Suicide ❑Undetermined ❑Pending #Lt Circumstances Investigation w Medical Certifier Name Title 0 Atilia Kayalar M D Address 100 Park Street Glens Falls, N Y 12801 Death Certificate Filed District Number Register Number City, Tow)MIOViDOPOJOC Glens Falls 5601 329 ['Burial Date Cemetery or Crematory 07/11/2014 Pine View Crematorium ❑Entombment Address 121?Ctemation Queensbury, NY 12804 Date Place Removed Z n Removal and/or Held 9..... and/or Address H Hold + O Date Point of 13-❑Transportation Shipment 0 by Common Destination Carrier Disinterment Date Cemetery Address :if 0Reinterment Date Cemetery Address Permit Issued to Registration Number Name of Funeral Home Wilcox & Regan Funeral Home 01821 <> Address 11 Alqonkin Street Ticonderoga, N Y Name of Funeral Firm Making Disposition or to Whom 1 Remains are Shipped, If Other than Above 2 Address lilt fl' Permission is hereby granted to dispose of the human remains d-scribed ab ve as indic- ed. Date Issued 07/11/2014 Registrar of Vital Statistics ���� - 2 T / (signature) District Number 5601 Place Glens Falls I certify that the remains of the decedent identified above we • disposed of in accordance with this permit on: Z jr�'Date of Disposition ?-(S—l y Place of Disposition iw'Y'"44a [ 1P.iIir .J (adss) l ii til 11 (section) number) (grave number) el Name of Sexton or Person -n Char of Premises ipt t naf Z (pl se print) iii Signature t Title CI MN (over) DOH-1555 (02/2004)