Loading...
Mahar, William • g1ss NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section Burial - Transit Permit Name First Middle Last Sex William F. Maher Male Date of Death Age If Veteran of U.S. Armed Forces, February 14,2018 80 War or Dates Place of Death Hospital, Institution or A City, Town or Village Warrensburg Street Address Two Cloverleaf Drive Manner of Death Undetermined Pending �►: X Natural Cause Accident � I Homicide Suicide Circumstances Investigation a° Medical Certifier Name Title Paul Bachman Address 3767 Main Street,HH IN,Warrensburg,NY 12885 Death Certificate Filed District Number Register Number City, Town or Village Warrensburg 5660 ❑Burial Date Cemetery or Crematory Entombment February 15,2018 Pine View Crematory Address ©Cremation 21 Quaker Rd., Queensbury, NY 12804 Date Place Removed Z Removal and/or Held and/or Address Hold N O Date Point of NTransportation 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 Remains are Shipped, If Other than Above S. Address Uj Permission is here y gr nted dispose of the human remains scribed above as indicated. - Date Issued c /6 )6Y egistrar of (signature) District Number 5660 Place Warrensburg I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: mi P Date of Disposition?",4/'j j Place of Disposition ;^� Vi IV (tf rw�"'4ory W 1 (address) N (section) (lot number) (grave number) pName of Sexton or Person in Charge of Premises TUrr.,y' Z (please print) W Signature Title ��r^ f�� (over) DOH-1555 (02/2004)