Loading...
Smith, William NEW YORK STATE DEPARTMENT OF HEALTHif Vital Records Section I' k 7`urial - Transit Permit Name First Middle Sex William O. Male Date of Death Age If Vet ,of_3 . i rces, i. December 24, 2016 �( War • Z Place of Death Hospital, y/ /Y1e //lie Al$fy,, A/. ' W City,Town,or Village Albany Street Address =esidence /2a4'3 / 0 Manner of Death M Natural Cause n Accident n Homicide D Suicide 0 Undetermined 0 Pending W Circumstances Investigation U Medical Certifier Name Title W Dr. Paul L. Marra, M.D. Dr. 0 Address 112 State Street, Albany, NY 12207 Death Certificate Filed District Num Register Number City,Town or Village Albany Z-7 ii TS n Burial Date Cemetery or Crematory January 3, 2017 Pineview Crematorium ❑Entombment Address 44 [i Cremation 21 Quaker Road Queensbury, NY 12804 Date Place Removed s 0 n Removal and/or Held - and/or Address I" Hold 0 Date Point of 0 0 Transportation Shipment 0 by Common Destination Carrier Date Cemetery Address h n Disinterment LI El Renterment Date Cemetery Address Permit Issued to Registration Number Name of Funeral Home Jillson Funeral Home, Inc. 00885 Address 46 Williams Street, Whitehall, New York 12887 != Name of Funeral Firm Making Disposition or to Whom 2 Remains are Shipped, If Other than Above X W Address C. Permission is hereby granted to dispose of the hums ams escribed above as ndicated. Date Issued 1 Li o/ ((o Registrar of Vital Statistics 12 (/�- _ J (signat re) District Number \ 0 I Place Albany,New York F I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: Z W Date of Disposition 01/03/2017 Place of Disposition Pineview Crematorium 2 (address) W 14 (section)) (lot number) (grave number) 0 Name of Sexton or Person in Charge of Premises r,l ,�,qt fr W ( lease print''' Signature Title CrkilATOL (over) DOH-1555 (02/2004)