Loading...
McDonald, Wilbur G4/L4/LU14 GO: GO 101b('iLlZtS( L KEGAN & DENNY FUNEKA PAGE 01/01 F^ NEW YORK STATE DEPARTMENT OF HEALTH # 2 (P(-1 Vital Records Section Burial - Transit Permit Name First Middle Last Sex NC r Wilbur Leslie McDonald C Male r'? Date of Death Age If Veteran of U.S. ArmedForces, April 21, 2014 75 War or Dates .., Place of Death Hospital, Institution or z City, Town or Village Glens Falls Street Address Glens Falls Hospital Manner of Death n Natural Cause —Accident ['Homicide 1 'Suicide ❑Undetermined Ti Pending 'T Circumstances Investigation cif` Medical Certifier Name Title James North e d. Address r: 100 Broad St,Glens Falls,NY 12801 ', i Death Certificate Filed District Number Register Number ;f5 City,Town or Village Glens Falls 5601 _20 2 — :' n Burial Date Cemetery or Crematory April 23, 201.4 Pine View Crematory LI Entombment _..:.. _.. •. Address :• :_QCremation Quaker Road, Queensbury,NY 12804 '::) _ Date Place Removed 1❑Removal and/or Held ' and/or Address ;W Hold C UY Date Point of p ❑Transportation __ Shipment ; by Common Destination Carrier ;?''i❑Disinterment Date Cemetery Address :;❑Reinterment Date Cemetery Address !Sigi Permit Issued to Registration Number Name of Funeral Home Singleton Sullivan Potter Funeral Home 01596 ,S::cal Address fry 407 Bay Road,Queensbury, NY 12804 a Name of Funeral Firm Making Disposition or to Whom ii :r$ Remains are Shipped. If Other than Above Address ,. Permission is hereb granted to dispose of the human remains descrl ed aabov s i dJted. ;ti4 Date Issued D V2.00/`/ Registrar of Vital Statistics �'�-- .40 (signeture) ..le District Number 5601 Place Glens Falls ,..W. I certify that the remains of the decedent Identified above were disposed of in accordance with this permit on: InDate of Disposition 4 h'i l Iy Place of Disposition -(l;Uki, top;... 2_ (address) la '' (section) lot number) (grave number) �• �` fl Name of Sexton or Person In Charge f Premises sip Seat* .� (please print) 410 Signature t/r Title CiVErw4 (over) DOH-1555(02/2004)