Loading...
Fish, Wayne NEW YORK STATE DEPARTMENT OF HEALTH ± c-71 Vital Records Section _ Burial - Transit Per it Name First Middle Last Sex Wayne John Fish Male Date of Death Age If Veteran of U.S. Armed Forces, May 18, 2013 54 War or Dates Place of Death Hospital, Institution or w City, Town or Village Glens Falls Street Address Glens Falls Hospital W Manner of Death iLulvl Natural Cause ❑ Accident ❑ Homicide 0 Suicide ❑ Undetermined ❑ Pending Circumstances Investigation W Medical Certifier Name Title C . Rajre Sadal, M.D Address 2 Broad Street Plaza Glens Falls, NY 12801 Death Certificate Filed District Number ` 1 Register Number City, Town or Village b 0 ❑Burial ' Date Cemetery or Crematory May 20, 2013 Pine View Crematorium 0 Entombment Address ®Cremation Quaker Road Queensbury,NY 12804 Date Place Removed z f-1 Re moval and/or Held l and/or Address H! Hold CO Date Point of p„ ❑Transportation Shipment (I) by Common Destination O Carrier _ Date Cemetery Address El Disinterment Date Cemetery Address El Reinterment Permit Issued to Registration Number Name of Funeral Home Carleton Funeral Home, Inc. 00281 Address Carleton Funeral Home, Inc. 68 Main St., P. O. Box 67 Hudson Falls, NY 12839 Name of Funeral Firm Making Disposition or to Whom I— Remains are Shipped, If Other than Above 2` Address W 0" Permission is hereby granted to dispose of the human remains described above as indicated. Date Issued 5 /z Q `13 Registrar of Vital Statistics W CM"Y`Q- l/`) / (signature) District Number 5 0 ( Place 6 cQi.S �a /`�1\5 ( l • I certify that the remains of the decedent identified above were disposed of in accordance� p with /this �permit on: w Date of Disposition c'2-) • )3 Place of Disposition pt,'.11- \ p... ,0 �'v" `"`" 2 (address) W (section) /� _ t nu er) (grave number) O Name of Sexto► o •er.an in Charge of Premises ��--'O t'" ift1 � z, t)) W Signatur=��� � (please print Title C_ I1 6 ! '5 f (over) DOH-1555 (02/2004)