Loading...
Normile, William . 1 NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section Burial - Transit Permit Name First Middle Last Sex William T Normile Male Date of Death Age If Veteran of U.S. Armed Forces, 10/21/2017 84Years War or Dates 1953-55 °F Place of Death Hospital, Institution or City, Town or Village Saratoga Springs Street Address Saratoga Hospital Manner of Death EXJ1 Natural Cause ❑Accident 0 Homicide ❑Suicide ❑Undetermined ❑Pending Circumstances Investigation IC Medical Certifier Name Title Romel Gobunsuy MD Address 211 Church St,Saratoga Springs,New York 12866 Death Certificate Filed District Number Register Number kit City, Town or Village Saratoga Springs 4501 523 ii0 Burial Date Cemetery or Crematory 10/27/2017 Pineview Crematory la Li Entombment Address ®Cremation Queensbury Town, New York Date Place Removed ❑Removal and/or Held and/or Address Hold Date Point of ❑Transportation Shipment by Common Destination oe CarrierIV _ ❑Disinterment Date Cemetery Address El Reinterment Date Cemetery Address Permit Issued to Registration Number Name of Funeral Home Densmore Funeral Home Inc 00448 Address 7 Sherman Ave,Corinth,New York 12822 Name of Funeral Firm Making Disposition or to Whom Remains are Shipped, If Other than Above Address Permission is hereby granted to dispose of the human remains described above as indicated. R, Date Issued 10/24/2017 Registrar of Vital Statistics yohn 1'Franck, Eiecimicarcysigned- (signature) ti District Number 4501 Place Saratoga Springs, New York I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: Date of Disposition Ili 27),1 Place of Disposition Pileki-- e. or0-1 (address) (section) (lot number) C (grave number) Name of Sexton or Person in Charge of Premises t,4 J Wit- ,, (p se print) I. Signature di Title f e,11 A Pt (over) DOH-1555(02/2004)