Loading...
Ward Jr, Hiram NEWYORKISTATE DEPARTMENT OF HEALTH n Ig Vital Records Section Burial - Transit Permit Name First Middle Last Sex Hiram Sweet Ward Jr. Male Date of Death Age If Veteran of U.S. Armed Forces, January 5, 2016 51 War or Dates Place of Death Hospital, Institution or x City, Town or Village Hartford Street Address 300 Wright Street Manner of Death1=1 Natural Cause ❑ Accident ❑ Homicide ❑ Suicide ❑ Undetermined ❑ Pending Circumstances Investigation Medical Certifier Name Title Wesley Perry, Address 26 Mettowee Street Granville, NY 12832 Death Certificate Filed District Number 7 - Register City, Town or Village Hartford 3❑Burial Date Cemetery or Crematory 4 January 8, 2016 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 may:: Carrier ❑ Disinterment Date Cemetery Address ❑ Reinterment Date Cemetery Address Permit Issued to Registration Number Name of Funeral Home M. B. Kilmer Funeral Home-Argyle 01077 Address 123 Main St., Argyle NY 12809 Name of Funeral Firm Making Disposition or to Whom Remains are Shipped, If Other than Above Address Permission is h reb granted to dispose of the human remains scribed abov ID irVicated. Date Issued ( g` Registrar of Vital Statistics dIAAA-Q ° i" � n (signature) District Number 5-1 S Place_ __ ' '" l qt /Z/3 I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: Date of Disposition 01/08/2016 Place of Disposition _Quaker Road Queensbury,NY 12804 (address) (section) (lot number) (grave number) Name of Sexton or Person in Charge f Premises 1as StNnt4 (p ase print) Signature L 4 Title aftima�- (over) DOH-1555(02/2004)