Loading...
James, Wilfred NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section I 1, Burial - Transit Permit J'"'," Name First Middle Last Sex -.1.4 Wilfred Willard James Male Date of Death Age If Veteran of U.S. Armed Forces, March 14, 2014 89 War or Dates • Place of Death Hospital, Institution or City, Town or Village Moreau Street Address 162 Fort Edward Road Manner of Death X❑ Natural Cause ❑ Accident ❑ Homicide ❑ Suicide 1-1 Undetermined ❑ Pending Circumstances Investigation " ' Medical Certifier Name Title Joseph C. Mihindu, M.D. Dr. Address 52 Park St. Glens Falls, NY 12801 Death Certificate Filed District Number Register Register Number City, Town or Village Moreau v ❑Burial Date I k Cemetery or Crematory i Marchi 2014 Pine View Crematory i ❑Entombment Address El Cremation Quaker Road Queensbury,NY 12804 u . Date Place Removed • °.❑ Removal and/or Held .< and/or Address Hold Date Point of ,, ❑Transportation Shipment •• by Common Destination Carrier ❑ Disinterment Date Cemetery Address ': Date Cemetery Address ,. ❑ Reinterment Permit Issued to Registration Number 4t Name of Funeral Home M.B. Kilmer Funeral Home 01078 .,44 4 Address 136 Main Street, South Glens Falls NY 12803 • ` Name of Funeral Firm Making Disposition or to Whom Remains are Shipped, If Other than Above n Address Permission is hereby granted to dispose of the human r ains described above as indicated. Date Issued 3) 1 -/ /4 Registrar of Vital Statistics 01- 1Lt2_ ,(Ju I n (signature) District Number Lis 1"Z Place 3,51 K� N a c_DS CD. 1/o icau iucj Os' ' . I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: '" " Date of Disposition 034/2014 Place of Disposition Quaker Road Queensbury,NY 12804 /vit t/,�-•/C'a ,4,/ (address) ,` / (section) 64.4num er) 1 (grave number) Name of Sextop��6 Pe on • rge of Premises � (please print) l/ Signatur 41 ( Title ct , ,L %- (over) DOH-1555 (02/2004)