Loading...
Wylie, William NEW YORK STATE DEPARTMENT OF HEALTH # Z Z Vital Records Section Burial - Transit Permit Name First Middle Last Sex William Donald Wylie Male Date of Death Age If Veteran of U.S. Armed Forces, June 13,2013 68 War or Dates Vietnam f., Place of Death Hospital, Institution or Z City, Town or Village Lake Placid Street Address 177 Mill Pond Drive pManner of Death I XI Natural Cause Accident I I Homicide Suicide Undetermined Pending Circumstances Investigation G Medical Certifier Name Title Brian Guadagno Address 2244 Rt.86,Suite 33,Saranac Lake,NY 12983 Death Certificate Filed District Number Register Number City, Town or Village Village of Lake Placid 1523 ❑Burial Date Cemetery or Crematory ❑Entombment May 15,2013 Pine View Crematory Address 0 Cremation 21 Quaker Rd., Queensbury,NY 12804 Date Place Removed Z Removal and/or Held 9 and/or Address ' Hold N 0 Date Point of Pij H Transportation Shipment p by Common Destination Carrier Disinterment Date Cemetery Address Reinterment Date Cemetery Address Permit Issued to Registration Number Name of Funeral Home M. B. Clark,Inc. 01075 Address 2310 Saranac Ave.,Lake Placid,NY 12946 Name of Funeral Firm Making Disposition or to Whom I— Remains are Shipped, If Other than Above 2 Address W W a Permission is hereby granted to dispose of the human a ins d Zribe. above as indicated. Date Issued 05-14-2013 Registrar of Vital Statistics V a i%/' .., (sign re) District Number 1523 Place Village of Lake Placid I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: Z tu Date of Disposition $-IL-C3 Place of Disposition F L. Cr4 _- (address) cn pix (section) �/ )i- (lot numt (grave number) Name of Sexton or Person in Charge of Premises 1 thlj Z (please print) w Signature Title CVjftW (over) DOH-1555(02/2004)