Loading...
Williams, Eugene t w NEW YORK STATE DEPARTMENT OF HEALTH 4 I ,: Vital Records Section Burial - Transit Per it Name First Middle Last ' Sex Eugene L. . Williams Male Date of Death Age If Veteran of U.S. Armed Forces, 06 / 06 / 2017 84 ' War or Dates N/A -- Place of Death Hospital, Institution or Washington Ctr. for Rehab. & Z City, Town or Village Argyle Street Address Healthcare, 4573 NY-40 QManner of Death®Natural Cause E Accident 0 Homicide D Suicide 7 Undetermined �Pending W. Circumstances Investigation 111 Medical Certifier Name Title Edit R. Masaba MD Address 200 Main St, Greenwich, NY 12834 : Death Certificate Filed District Number S 7 SD RegisterNumber City,Town or Village Argyle €< 0Burial Date Cemetery or Crematory 06 / 06 / 2017 Pine View Crematory '''< fEntombment Address 17Cremation Queensbury, NY Date Place Removed 1❑Removal and/or Held and/or Address Hold `fit Date Point of Q Transportation Shipment { by Common Destination Carrier iiiiii ❑Disinterment Date Cemetery Address iiiIiii!Q Reinterment Date Cemetery Address Permit Issued to Registration Number Name of Funeral Home Compassionate Funeral Care 00364 i Address 402 Maple Ave., Saratoga Sp., NY 12866 <`< Name of Funeral Firm Making Disposition or to Whom Remains are Shipped, If Other than Above Address it Ui Permission is hereby granted to dispose of the human remains described above as indicated. iiiiig Date Issued (pi(, al Registrar of Vital Statistics c' _9 '4a ,. kw�cn (signature) iii Mill District Number 5150 Place Argyle , New York #- I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: 2 r' l Date of Disposition ( 18717 Place of Disposition f e(eLI a,f'or .- al (address) to (section) lot number) (grave number) (14 c il3 Name of Sexton or Person in Charge of Premises & t- ShtiU- at (pie print) • tr Signature t'1jr__, Title Ca'f /h 10/t- (over) DOH-1555 (02/2004)