Loading...
Williams, Robert MIIIIIIP"" ! I . v NEW YORK STATE DEPARTMENT OF HEALTH t /3 Vital Records Section Burial - Transit Permit Name First Middle Last Sex Robert Elmer Williams Male Date of Death Age If Veteran of U.S. Armed Forces, 02/16/2016 64 years War or Dates 1974-1976 1.0 Place of Death Hospital, Institution or • City, T]Q�Xt)Obr Q) X Glens Falls Street Address Glens Falls Hospital 0 Manner of Death gNatural Cause ❑Accident El Homicide ❑Suicide El Undetermined ri❑Pending W. Circumstances Investigation ill Medical Certifier Name Title 0 Eric Pillemer M D Address 100 Park Street Glens Falls, Ny 12801 Death Certificate Filed District Number Register Number City, TXXX6rXtfiltlig Glens Falls 5601 86 ❑Burial Date Cemetery or Crematory 02/17/2016 Pine View Crematory ❑Entombment Address ['Cremation Queensbury, NY Date Place Removed Z Removal and/or Held .14❑and/or Address N Hold O Date Point of tJi❑ Transportation Shipment L by Common Destination Carrier Disinterment Date Cemetery Address Reinterment Date Cemetery Address Permit Issued to Registration Number >I> Name of Funeral Home M. B. Kilmer Funeral Home 01078 Address 136 Main Street South Glens Falls, N Y 12803 Name of Funeral Firm Making Disposition or to Whom • Remains are Shipped, If Other than Above a Address te ICE ` Permission is hereby granted to dispose of the human r mains de ribed airve as indicated Date Issued 02/17/2016 Registrar of Vital Statistics zyZ j G-! -� (signature) District Number 5601 Place Glens Falls I certify that the remains of the decedent identified above were isposed of in accordance with this permit on: &tllq.' I� Date of Disposition Zt(° t i, Place of Disposition Gs"• a (address) III ('I re (section) /' (lotnurpier) (grave number) CI Name of Sexton or Person in Charge of Premises izr J\°t at 2 /h please print) 14 Signature Gr( ��l Title atekbiftR4 (over) DOH-1555 (02/2004)