Loading...
Watson, William NEW YORK STATE DEPARTMENT OF HEAL1H p B Z��- Vital Records Section urial - Transit Permit a; Name First Middle Last Sex William Watson Male Date of Death Age If Veteran of U.S. Armed Forces, ;::: April 13,2011 87 War or Dates WWII '° .: Place of Death Hospital, Institution or City, Town or Village Albany Street Address Julie Blair Rehab Center Manner of Death IX Natural Cause Accident Homicide Suicide Undetermined Pending Circumstances Investigation Medical Certifier Name Title Pr, Padma Sripada,MD Address 325 Northern Blvd.,Albany,NY 12204 .a Death Certificate Filed District Number Register Number City, Town or Village City of Albany 0101 'MO ❑Burial Date Cemetery or Crematory April 18,2011 Pine View Crematory El Entombment Address I Cremation Queensbury, New York Date Place Removed Z Removal and/or Held and/or Address 1' Hold N O Date Point of NTransportation Shipment a by Common Destination Carrier Disinterment Date Cemetery Address Reinterment Date Cemetery Address - ' Permit Issued to Registration Number ;Kw; Name of Funeral Home Carleton Funeral Home,Inc. 00276 Address ::, P.O Box 67, 68 Main Street,Hudson Falls,New York 12839 Name of Funeral Firm Making Disposition or to Whom • Remains are Shipped, If Other than Above Address tit° Permission is hereby granted to dispose of the human remains described above as indicated. Date Issued ''p'u /�j)4,9,O(/ Registrar of Vital Statistics 6 CJ . /`C_ppXO ,S co z%$%{: (signet e) b : District Number 0101 Place City of Albany I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: Z w Date of Disposition y-Zei-ii Place of Disposition ,mUvr►--0 C101-,410r;,,., 2 (address) W Cl) CL (section) (lot nu' ber) (grave number) p Name of Sexton or P "son in Char a of Premises �it,y� �o r- JA....tit- _ Z (please print) Signature ("4Title Cite roodda— (over) DOH-1555 (02/2004)