Loading...
Bishop, William NEW YORK STATE DEPARTMENT OF HEALTH t 1T f€37-t� Vital Records Section Burial - Transit Permit-J Name First Middle Last William Scott Sex Date of Death Bishop Male Age If Veteran of U.S. Armed Forces, September 1, 2017 41 War or Dates n/a ZPlace of Death Hospital, Institution or pCity, Town or Village Queensbury, NY Street Address 31 Margaret Drive Manner of Death lit XI Natural Cause I I Accident I I Homicide Suicide Undetermined Pending 0 Circumstances Investigation ui Medical Certifier Name Title Q Paul Bachman,MD—Coroner Address Main Street,Warrensburg„NY Death Certificate Filed District Number Register Number City, Town or Village Queensbury, NY 5657 i j \ ❑Burial Date Cemetery or Crematory September 5, 2017 Pine View Crematorium ❑Entombment Address i Cremation 51 Quaker Road, Queensbury, NY 12804 Date Place Removed Z Removal and/or Held 2 and/or Address H Hold Cl) 0 Date Point of Transportation Shipment p by Common Destination Carrier Disinterment Date Cemetery Address Date CemeteryAddress Reinterment Permit Issued to Registration Number Name of Funeral Home Regan Denny Stafford Funeral Home 01443 Address 53 Quaker Road, Queensbury, NY 12804 Name of Funeral Firm Making Disposition or to Whom Remains are Shipped, If Other than Above 2 Address IZ O. Permission is hereby granted to dispose of the human remains described above as indicated. Date Issued R- S -�O 11 Registrar of Vital Statistics ---(2,,A.i. -.-lhx.e :A (signature) District Number 5 V Place Q u ✓1 Ioj J/t! I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: wDate of Disposition Q li 11l Place of Disposition eist ( „�(„„ W (address) Ce 0 (section) (lot number) (grave number) p Name of Sexton or Person in Charge of Pre ises hP,,rt —itiq t- Wrah (plea a print) Signature diA Title ac MI v10.'1, (over) DOH-1555(02/2004) 4