Loading...
Wendell, Daniel NEW YORK STATE DEPARTMENT OF HEALTH # L V 2. Vital Records Section Burial - Transit Permit AName First Middle Last Sex Daniel Warren Wendell Male Date of Death Age If Veteran of U.S. Armed Forces, April 28, 2013 58 War or Dates Place of Death :.,: Hospital, Institution or City, Town or Village Glens Falls Street Address Glens Falls Hospital Manner of Death Natural Cause El Accident ❑ Homicide El Suicide Undetermined El❑ Pending Circumstances Investigation • Medical Certifier Name Title Scott Biasetti, M.D. Dr. Address 100 Park Street Glens Falls, NY 12801 Death Certificate Filed District Number Or 1 Register; er City, Town or Village Glens Falls ❑Burial Date Cemetery or Crematory April 30, 2013 Pine View Crematory ❑Entombment Address ®Cremation Quaker Road Queensbury,NY 12804 Date Place Removed ❑ Removal and/or Held i. and/orHold Address Date Point of 1 ❑Transportation Shipment by Common Destination Carrier ❑ Disinterment Date Cemetery Address IllReinterment Date Cemetery Address Permit Issued to Registration Number Name of Funeral Home M. B. Kilmer Funeral Home 01077 Address 123 Main St., Argyle NY 12809 Name of Funeral Firm Making Disposition or to Whom Remains are Shipped, If Other than Above Address Permission is her by ranted to dispose of the human r ains d ribed abwe as in ,icate . Date Issued Registrar of Vital Statistics . G2 ( ) District Number .�(o�j I Place � A;(--eetD J I certify that the remains of the decedent identified above were disposed of in accordance wi this permit on: Date of Disposition 04/30/2013 Place of Disposition Quaker Road Queensbury,NY 12804 (address) (section) ii, (lot number) (grave number) Name of Sexton or Pers.n in Charge f Premises r+`7� �oh. 9 lease print) i n, Signature i ��Title CP.J Viik L � (over) DOH-1555(02/2004)