Loading...
Wilcox Sr, Jackie SS Z NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section Burial - Transit Permit Name First Middle Last I Sex Jackie A. Wilcox,Sr. I Male Date of Death Age If Veteran of U.S. Armed Forces, September 15,2013 80 War or Dates Place of Death Hospital, Institution or Z City, Town or Village Jay Street Address 853 Bartlett Road p Manner of Death {x Natural Cause I I Accident Homicide Suicide Undetermined Pending W Circumstances Investigation W Medical Certifier Name Title O Francis W.Whitelaw Coroner Address 60 Maple Lane,Bloomingdale,NY 12913 Death Certificate Filed G., District Number Register Number City, Town or Village VcALI 15514 i-f ❑Burial Date Cemetery or Crematory September 17,2013 Pine View Crematory ❑Entombment Address 0 Cremation 21 Quaker Rd., Queensbury,NY 12804 Date Place Removed ZZ I I Removal and/or Held and/or Address 1::: Hold Cl) O Date Point of 05 I I Transportation Shipment a by Common Destination Carrier I 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 Z Address Ce W IL Permission is hereby granted to dispose of the human remains described above as indicated. Date Issued t- 1 1 - 13 Registrar of Vitalit Statistics Ca4,LLL l \L KA-e t/ —(Ani_ a. C.) (signiaure) District Number 1551.E Place d�li I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: F- W Date of Disposition l 111113 Place of Disposition to us &y4•_ 114-- 2 (address) W 0) CC (section) (lot number (grave number) pName of Sexton or Person in Charge of Premises dr,A reir Jl @v Z (please print) W 71/1— Signature _ Title C$ WYt (over) DOH-1555 (02/2004)