Loading...
Traver, William 000 y NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section Burial - Transit Permit Name First Middle z_ Last Sex William Irving Traver Male Date of Death Age If Vet�iin of U.S. Armed Forces, F January 9, 2006 70 War or Dates Z Place of Death Hospital, Institution or W City, Town, or Village Fort Edward Street Address8 Bridge Street 0 Manner of Death x❑ Natural Cause ❑ Accident ❑ Homicide ❑Suicide ❑ Undetermined ❑ Pending W Circumstances Investigation J Medical Certifier Name Title W Philip Gara, MD Dr. d Address Broadway, Fort Edward, NY 12828 Death Certificate Filed District~Num e Re ter Number City, Town or Village Fort Edward ( 1 2 Date Cemetery or Crematory ❑ Burial January 12, 2006 Pine View Crematorium Address ❑X Cremation Ouaker Road Oueensburv, NY 12804- Date Place Removed 0 ❑ Removal and/or Held - and/or Address Hold 0 Date Point of 0 ❑Transportation Shipment C. by Common Destination A Carrier Date Cemetery Address a ❑ Disinterment ❑ Reinterment Date Cemetery Address Permit Issued to Registration Number Name of Funeral Home Carleton Funeral Home, Inc. 00284 Address H 68 Main St., P. 0. Box 67, Hudson Falls, New York 12839 Name of Funeral Firm Making Disposition or to Whom a Remains are Shipped, If Other than Above w Address O. Permission is her b ranted to dispose of the human re ' s described bove as i dicated. Date Issued �fQ Registrar of Vital Statistic (signatu e) 211 4/4D District Number 79 V Place Fort Edward,New York F I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: w Date of Disposition Place of Disposition 2 (address) W v) re (section) (lot number) (grave number) 0 O Name of Sexton or Person in Charge of Premises 2 (please print) W Signature Title