Loading...
Stevens, William E. NEW YORK STATE DEPARTMENT OF HEALTH �oD Vital Records Section Burial - Transit Permit Name First Middle Last Sex William E. Stevens Male Date of Death Age If Veteran of U.S. Armed Forces, November 22, 2017 86 War or Dates l' Place of Death Hospital, Institution or �,,; City, Town or Village Argyle Street Address 1026 County Route 46 Manner of Death E.iNatural Cause 0 Accident 0 Homicide 0 Suicide ❑ Undetermined ❑ Pending lit Circumstances Investigation I Medical Certifier Name Title 0 Charles Yun, Address 102 Park Street Glens Falls, NY 12801 Death Certificate Filed District Number Register Numb City, Town or Village Argyle �� 55 3 ❑Burial Date Cemetery or Crematory November 27, 2017 Pine View Crematory ❑Entombment Address Cremation Quaker Road Queensburr,NY 12804 Date Place Removed Z'� Removal and/or Held and/or Address _E Hold 0 Date Point of a.`❑Transportation Shipment CO by Common Destination 0 Carrier Disinterment Date Cemetery Address Reinterment Date Cemetery Address Permit Issued to Registration Number Name of Funeral Home M. B. Kilmer Funeral Home- FE 01079 Address 82 Broadway, Fort Edward NY 12828 Name of Funeral Firm Making Disposition or to Whom • Remains are Shipped, If Other than Above Z. Address Permission r' i i ated.is hereby granted to dispose of the human rem ns described above as c Date Issued /f-a Aot7 Registrar of Vital Statistics ej-ttC _ / c ^(signature) District Number 5f7F5 Place f t.TiJ 7 66 /VZL G r((1 I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: I• Date of Disposition 11/27/2017 Place of Disposition Quaker Road Queensbury,NY 12804 (address) W (X (section) /� (lot numbe) (grave number) aName of Sexton or Person in Charge of P emises L r s +t (pl ase print) lid Signature Title z1 fr (over) DOH-1555 (02/2004)