Loading...
Townson, William R NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section Burial - Transit Permit :ti , Name First Middle Last Sex William J. Townson,Jr. Male f Date of Death Age If Veteran of U.S. Armed Forces, v.: June 17, 2015 61 War or Dates n/a " Place of Death Hospital, Institution or City, Town or Village Glens Falls Street Address Glens Falls Hospital r, Manner of Death X Natural Cause I !Accident Homicide Suicide Undetermined Pending Circumstances Investigation Medical Certifier Name Title gi Eric Pillemer,MD :;:f Address rrf Glens Falls,NY Death Certificate Filed District Number Register] um er i. City, Town or Village Glens Falls, NY 5601 Li 0 Burial Date Cemetery or Crematory June 23, 2015 Pine View Cemetery ❑Entombment Address ❑Cremation Quaker Road, Queensbury, NY 12804 Date Place Removed Z I I Removal and/or Held and/or Address H Hold O Date Point of NI I Transportation Shipment a by Common Destination Carrier Disinterment Date Cemetery Address n Reinterment Date Cemetery Address Permit Issued to Registration Number ::r: Name of Funeral Home Regan & Denny Funeral Home 01444 •;0: Address 94 Saratoga Avenue, South Glens Falls,NY 12803 :: Name of Funeral Firm Making Disposition or to Whom "; Remains are Shipped, If Other than Above F Address III Permission is hereby granted to dispose of the human emains des ibed abov as indicat-d. Date Issued 6/19/2015 Registrar of Vital Statistics GT e-e- '`7 L l/ (signature) District Number Q/ Place City of Glens Falls,NY 12 1 I certify that the remains of the decedent identified above were d posed of in accordance with this permit on: Z W Date of Disposition 6/23/1 5 Place of Disposition Pine View Cemetery, Queensbury,NY 2 (address) ILI Hudson #1 1 1 G 1 CL O (section) (lot number) (grave number) p Name of Se n or Person in Charge of Premises Connie L. Goedert Z I (please print) W Signature ,�f yl/G� Q {�.j,,,,a,rTitle Cemetery Superintendent (over) DOH-1555(02/2004)