Loading...
Bayard, William NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section Burial - Transit Permit Name First Middle Last Sex William John Bayard Male Date of Death Age If Veteran of U.S. Armed Forces, January 3,2018 45 War or Dates n/a Place of Death Hospital, Institution or $ City, Town or Village Warrensburg,NY Street Address 11D Swan Street ! Manner of Death Natural Cause ❑Accident n Homicide n Suicide n Undetermined n Pending Circumstances Investigation w Medical Certifier Name Title 0 Terry Comeau.Coroner Address Lake George,NY Death Certificate Filed District Number Register Number City, Town or Village Warrensburg,NY ❑Burial Date Cemetery or Crematory Entombment January 8,2018 Pine View Crematory Address ®Cremation Queensbury,NY Date Place Removed ZZ n Removal and/or Held 2 and/or Address H Ho cold O Date Point of N n Transportation Shipment p by Common Destination Carrier _ Disinterment Date Cemetery Address n Reinterment Date Cemetery Address 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 i.* Remains are Shipped, If Other than Above Address Ili Permission is here y granted to dispose of the human_ ins des filled above as indicated. - u/ Date Issued i/� V Registrar of Vital Statistics (/Gu (signature) District Number 07,(0 Place /Liflj4A,e_e44. i / I certify that the remains of the decedent identified above w disposed of in accordance with this permit on: Z iiii Date of Disposition ////43 Place of Disposition ,Y1e v i 6,,,,1 G.`2m4. ry W (addres ) co re (section) (lot number) (grave number) pName of Sexton or Person in Charge of Premises -. L. /,`er,y 6(4,e/ILar-1,•c W ,k �' (please print) Signature Title 6-,e me. '' (over) DOH-1555(02/2004)