Loading...
Wilkins, William If NEW YORK STATE DEPARTMENT OF HEALTH IRS Vital Records Section ..fir + Burial - Transit Permit __ Name First Middle - Last Sex William J. Wilkins Male Date of Death Age If Veteran of U.S. Armed Forces, September 24, 2011 , 66 War or Dates Place of Death Hospital, Institution or City, Town or Village Glens Falls Street Address Glens Falls Hospital Manner of Death a Natural Cause 111 Accident ❑ Homicide ❑ Suicide ❑ Undetermined El 1---I Pending CircumstancesInvestigation Medical Certifier Name Title John P. Stoutenburg, M.D. Dr. Address 102 Park Street Glens Falls, NY 12801 Death Certificate Filed District Number / O 1 Register Number City, Town or Village C� L G ❑Burial Date Cemetery or Crematory N4 September 26, 2011 Pine View Crematory ❑Entombment Address ®Cremation Quaker Road Queensbury,NY 12804 Date Place Removed ❑ Removal and/or Held and/or Address Hold Date Point of ❑Transportation Shipment by Common Destination R' Carrier ❑ Disinterment Date Cemetery Address ❑ Reinterment Date Cemetery Address At 4F Permit Issued to Registration Number ,* Name of Funeral Home M. B. Kilmer Funeral Home 01079 `µ Address 82 Broadway, Fort Edward NY 12828 0.1 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. Date Issued Q /2G/f/ Registrar of Vital Statistics LA.) W—9-1P34 • (signature) ,= ,, District Number S 60( Place 6 1 S \\S f Al 9 al I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: Date of Disposition 09/26/2011 Place of Disposition Quaker Road Queensbury,NY 12804 (address) (section) t�c` (lot number) (grave number) Name of Sexton or Pers in Charge o Premises (((( ,Ni-* Arfit lease print) ' Signature y(1 -- Title C� 1�1Y}iU� (over) S55(02/2004)