Loading...
Mosher, Wesley .... �.. ,...,. ,.r, r..v.v1011:3 I unc+a1 ricntVc 1 1010f04040 P.1 I NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section Burial - Transit Permit Name First Middle Last Sex Wesley Robert Mosher Male Date of Death Age ' If Veteran of U.S.Armed Forces, March 24,2014 72 War or Dates l . Place of Death Hospital, InstitutiorBillton Center For Rehabilitation And Z City,Town or Village Town of Johnstown Street Address Aeslthrarr O Manner of Death d Natural Cause Accident Q Homicide El Suicide �Undetermined n Pending la Circumstances Investigation in Medical Certifier Name Title 0 Jonathan Celina NP Address 847 County Highway 122,Gloversritle NY 12078 Death Certificate Filed District Number ! Register Numlle7 City,Town or Village Town of Johnstown 1754 ❑Burial Date Cemetery or Crematory 0Entombmeit March 26,2014 _ Pine View Crematory Address i2C)Cremation Queensbnry,NY Date 1 Place Removed Z 71 Removal and/or Held Q andlor Address t: Hold O� Date Point of Si 0 Transportation Shipment p by Common Destination Carrier Disinterment Date Cemetery Address Reinterment Date Cemetery Address Permit Issued to Registration Number Name of Funeral Home Maynard D.Baker Funeral Home 01130 Address 11 Lafayette Street,Queensbury,NY 12804 — Name of Funeral Firm Making Disposition or to Whom F- Remains are Shipped, If Other than Above '2 Address cr 'ut o. Permission is hereby granted to dispose of the human remains dei ed above 7/indicated.y Date Issued .,A20) Registrar of Vital Statistics � �t signature) District Number 1754 Place Town of Johnstown I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: i Date of Disposition 31a-1 I i Place of Disposition itxtOi+ra Ire of, .. (address) W co fY (section) (tot ( numberName of Sexton or Person in arge of Premises Jnumber) Sie Z ( se Print LU Signature Title Clt(Wilttlej (over) DOH-1555(02/2004) . NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section Burial - Transit Permit Name First Middle Last Sex Wesley Robert Mosher Male Date of Death Age If Veteran of U.S. Armed Forces, March 24,2014 72 War or Dates f,., Place of Death Hospital, Institutior1lton Center For Rehabilitation And Z City, Town or Village Town of Johnstown Street Address Healthcare iii ct Manner of Death `X)Natural Cause 1 lAccident —}Homicide ` Suicide Undetermined Pending tu Circumstances Investigation W Medical Certifier Name Title 0 Jonathan Colino NP Address 847 County Highway 122,Gloversville,NY 12078 Death Certificate Filed District Number Register Numr) City, Town or Village Town of Johnstown 1754 ❑Burial Date Cemetery or Crematory Entombment March 26,2014 Pine View Crematory — Address EICremation Queensbury,NY Date Place Removed Z f j Removal and/or Held 0 and/or Address E Hold 0 Date Point of a. Transportation Shipment Q by Common Destination Carrier Disinterment Date Cemetery Address Reinterment Date Cemetery Address Permit Issued to Registration Number Name of Funeral Home Maynard D. Baker Funeral Home 01130 Address 11 Lafayette Street, Queensbury,NY 12804 Name of Funeral Firm Making Disposition or to Whom i-, Remains are Shipped, If Other than Above 3 Address re a.' Permission is hereby granted to dispose of the human remains d�ed above a�jnd_ ic�. ,. X5 Date Issued 67 Registrar of Vital Statistics /�lve�( signature) District Number 1754 Place Town of Johnstown - I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: ili Date of Disposition Place of Disposition (address) W CO 1Y (section) (lot number) (grave number) pName of Sexton or Person in Charge of Premises Z (please print) w Signature Title (over) DOH-1555(02/2004)