Loading...
Wells, Lloyd NEW YORK STATE DEPARTMENT OF HEALTH ` Burial - Transits ermit Vital Records Section Name First Middle Last Sex LLOYD B WELLS MALE Date of Death Age If Veteran of U.S.Armed Forces, • 03/04/2013 78 War or Dates Place of Death Hospital, Institution • City,Town or Village City of Albany or Street Address ALBANY MEDICAL CENTER t. Manner of Death ® Natural Li Accident ❑ Homicide ❑ Suicide ❑ Undetermined ❑ Pending Cause Circumstances Investigation Medical Certifier Name Title YEFIM YUSHVAYEV-CAVALIER DO Address 43 NEW SCOTLAND AVE., ALBANY NY 12208 Death Certificate Filed District Number 1 Register Number 1 City,Town or Village City of Albany 101 462 Date Cemetery or Crematory y ❑ Burial 03/05/2013 PINE VIEW CREMATORY ❑ Entombment Address } Cremation QUEENSBURY, NY `di. Date Place Removed g Removal and/or Held ❑ and/or Address N Hold Date Point of i. Transportation Shipment ❑ By Common Destination Carrier , ❑ Disinterment Date Cemetery Address A._ Date Cemetery Address ❑ Reinterment Permit Issued To Registration Number Name of Funeral Home M.B. KILMER F.H. 01078 Address 136 MAIN ST., S GLENS FALLS NY 12803 Name of Funeral Firm Making Disposition or to Whom • Remains are Shipped, If Other than Above Address • Permission is hereby granted to dispose of the human remains de ribed above as indi ted. 1 ti Date 03/05/2013 Registrar of Vital Statistics n'``�.R l �-4 ' . Or Issued (signature) or- p; District Number 101 Place City of Albany,NY I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: li Date of Disposition 3-6-t Place of Disposition Rvttlk4J otKO.. U (address) 'Ui (section) (lot number) (grave number) viE Name of Sexton or Person in Charge of Pr mises ,3 nreit- (please print) Signature Title rt1trat, (over) DOH-1555 (02/2004)