Loading...
Tomlinson, Willilam , .4 I 2 NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section Burial - Transit Permit Name First Middle Last Sex William D. Tomlinson Male Date of Death Age If Veteran of U.S. Armed Forces, , January 9,2016 69 War or Dates = Place of Death Hospital, Institution or :Z: City, Town or Village Glens Falls Street Address Glens Falls Hospital Manner of Death I XI Natural Cause Accident Homicide Suicide Undetermined Pending Circumstances Investigation tu Medical Certifier Name Title Address Two Broad Street,Glens Falls,NY 12801 v Death Certificate Filed District Number Register Number City, Town or Village ❑Burial Date Cemetery or Crematory January 12,2016 Pine View Crematory ❑Entombment Address ❑X Cremation 21 Quaker Rd., Queensbury, NY 12804 Date Place Removed Z Removal and/or Held and/or Address H Hold N 0 Date Point of coTransportation Shipment a by Common Destination Carrier I I Disinterment Date Cemetery Address I Reinterment Date Cemetery Address Permit Issued to Registration Number Name of Funeral Home Alexander-Baker Funeral Home 00037 Address 3809 Main Street,Warrensburg,NY 12885 Name of Funeral Firm Making Disposition or to Whom Remains are Shipped, If Other than Above {2: Address ce W: (L Permission is hereby granted to dispose of the human remains described above as indicated. Date Issued 1 ) Ill 1 6 Registrar of Vital Statistics W(7�. U ) (signav District Number 5(20 ( Place 6<c2Jti\ S \\ 5 10 7 I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: W Date of Disposition j/p;/((, Place of Disposition gult. C'O,, r0., W (address) U) re (section) 4 _(lot numbe (grave number) pName of Sexton or Person in Charg of Premises Rr tar Z (please print) W Signature 4 Title ationI47 L (over) DOH-1555 (02/2004)