Loading...
Weller, Hally NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section Burial - Transit Permit Name First Middle Last Sex Hally E. Weller Male Date of Death Age If Veteran of U.S. Armed Forces, September 27, 2013 93 War or Dates 1- Place of Death Hospital, Institution or Z City, Town or Village Wilton Street Address Home Of The Good Shepard pManner of Death 0 Natural Cause ❑Accident El Homicide ❑Suicide ❑Undetermined ❑Pending W Circumstances Investigation W Medical Certifier Name Title G Dr.Coppens Address ,Glens Falls,NY 12801 Death Certificate Filed District Number //// Register yum er City,Town or Village Wilton Y`�//l�a9 ❑Burial Date Cemetery or Crematory October 1,2013 Pine View Crematory Address ®Cremation Quaker Road, Queensbury,NY 12804 Date Place Removed Z Removal and/or Held • and/or Address H Hold Q Date Point of N ❑Transportation Shipment p by Common Destination Carrier ['Disinterment Date Cemetery Address El Reinterment Date Cemetery Address Permit Issued to Registration Number Name of Funeral Home Singleton Sullivan Potter Funeral Home 01596 Address 407 Bay Road,Queensbury,NY 12804 Name of Funeral Firm Making Disposition or to Whom i- Remains are Shipped, If Other than Above E Address W W a. Permission is hereby granted to dispose of the human remains described above as indicated. Date Issued 9(rd Registrar of Vital Statistics �`/ ,6r 1 (signatur@) District Number �/.�'/ Place Wilton I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: W Date of Disposition IO/i 10 Place of Disposition Zetkv., i�rwttir1.—. 2 (address) W CO re (section) A,;4(lot,number) (grave number) ,...c.i...01. p Name of Sexton or Person in Charge of Premises Z 42: (ease print) W SignatureTitle Ci1kt PWTJ IL- (over) DOH-1555(02/2004)