Loading...
Conlon, William c 0 2- NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section ice; Burial - Transit Permit .A• z' Name First Middle Last Sex William W. Conlon Male Date of Death Age If Veteran of U.S. Armed Forces April 2,2017 70 War or Dates Vietnam r„ Place of Death Hospital, Institution or Z.', City, Town or Village Glens Falls Street Address Glens Falls Hospital @, Manner of Death X Natural Cause I (Accident Homicide Suicide Undetermined Pending Circumstances Investigation Medical Certifier Name Title MD Address GFH,Glens Falls,NY 12801 Death Certificate Filed District Number Register Number • City, Town or Village Glens Falls 5601 2 0 3 ❑Burial Date Cemetery or Crematory April 5, 2017 Pine View Crematory ❑Entombment Address CI Cremation 21 Quaker Rd., Queensbury,NY 12804 Date Place Removed Z Removal and/or Held 2 and/or Address E- Hold V) O Date Point of Transportation Shipment a by Common Destination Carrier Disinterment Date Cemetery Address Reinterment Date Cemetery Address • Permit Issued to Registration Number • Name of Funeral Home Alexander-Baker Funeral Home 00037 Address 3809 Main Street, Warrensburg,NY 12885 Name of Funeral Firm Making Disposition or to Whom Es Remains are Shipped, If Other than Above 2 Address W Permission is hereby granted to dispose of the human remains described above as indicated. • Date Issued ( (W I t 7 Registrar of Vital Statistics Wekil — - U11/444 (signature) District Number 56601 Place City of Glens Falls,NY I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: �r W• Date of Disposition / SII� Place of Disposition 1nf loud Gr.reAttoc -- W (address) co (section) lot number) ( (grave number) cp Name of Sexton or Person in Charge of Premises 1A, _ Z (pi se print) W Signature e, Title (Re MAW. (over) DOH-1555 (02/2004)