Loading...
Wilson, Ashley NEW YORK STATE DEPARTMENT OF HEALTH ` 1 Vital Records Section Burial - Transi Pe mit Name First Middle Last Sex Ashley Wilson Female Date of Death Age If Veteran of U.S. Armed Forces, June 16,2013 30 War or Dates Place of Death Hospital, Institution or City, Town or Village Glens Falls Street Address Glens Falls Hospital 8 Manner of Death Natural Cause n Accident n Homicide —_ Suicide n Undetermined n Pending Circumstances Investigation Medical Certifier Name Title a Michael Sikirica MD Address Waterford,NY Death Certificate Filed District Number Register Num , City, Town or Village c Y 9 Glens Falls 5601 ❑Burial Date Cemetery or Crematory ❑Entombment June 18, 2013 Pine View Crematorium Address El Cremation 21 Quaker Road,Queensbury,NY 12804 Date Place Removed Z I I Removal and/or Held and/or Address H Hold N O Date Point of 5 n Transportation Shipment a by Common Destination Carrier n Disinterment Date Cemetery Address pi Reinterment Date Cemetery Address Permit Issued to Registration Number Name of Funeral Home Regan Denny Stafford Funeral Home 01443 a Address 53 Quaker Road, Queensbury,NY 12804 Name of Funeral Firm Making Disposition or to Whom tr: Remains are Shipped, If Other than Above Address ,w: Permission is hereby granted to dispose of the human remains d cribed ab e as indicat d. Date Issued 0/4/C7//p6 Registrar of Vital Statistics -e �'�si nature , /k.� 1 g ���� District Number 5601 Place Glens Falls I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: Z C' � Date of Disposition (�{+�I�� Place of Disposition r nweFr>,•1r-- 2 (address) co (Y (section) "lot number) r (grave number) Op Name of Sexton or Person in Charge of Premises As br t��tt W ( ease print) I/ Signature 7j . Title CQifP►14 GdID (over) DOH-1555(02/2004)