Loading...
Weaver Jr, William . A -"ifft NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section Burial - Transit Permit is Name First Middle Last Sex William J. Weaver Jr. Male Date of Death Age If Veteran of U.S. Armed Forces, 10 / 11 / 2017 84 War or Dates 1950-1953 Place of Death Hospital, Institution or ZCity, Town or Village Greenfield Street Address 59 Daketown Road a Manner of Death® Natural Cause E Accident �Homicide �Suicide ❑Undetermined 7 Pending Circumstances Investigation ui Medical Certifier Name Title C Kevin B. Costello MD Address 178 Washington Ave. , Albany, NY 12203 Death Certificate Filed District Number Register Number City,Town or Village Greenfield ElBurial Date Cemetery or Crematory 10 / 13/ 2017 Pine View Crematory Entombment Address '»ECremation Queensbury, NY Date Place Removed ❑Removal and/or Held and/or Address Hold 0 Date Point of Q Transportation Shipment by Common Destination Carrier j Q Disinterment Date Cemetery Address < ' Q Renterment Date Cemetery Address 1 Permit Issued to Registration Number '' Name of Funeral Home Compassionate Funeral Care 00364 ] Address 402 Maple Ave. , Saratoga Sp., NY 12866 <s Name of Funeral Firm Making Disposition or to Whom Remains are Shipped, If Other than Above Address l i>� Permission is hereby granted to dispose of the human r mains described above as indicated. iiig Date Issued I b y-i 3-ab 1'1 Registrar of Vital Statistics S ci-LA.re.,--, (signature) Ni aq District Number 1.-‘55`1 Place Greenfield , New York I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: Z p l Date of Disposition /0/131 n Place of Disposition �` 4 a,✓ SE LEI (address) Ca CC (section) (lo;number) (grave number) CI Name of Sexton or Person in Charge Premises G hr. St- ) Z s (plese print) ta Signature ( � �t g Title h (over) DOH-1555 (02/2004)