Loading...
VanGuilder Sr., William NEW YORK STATE DEPARTMENT OF HEALTH Burial - Transit/ Vital Records Section * - s Name First Middle Last Sex William J. Van Guilder, Sr. Male Date of Death Age If Veteran of U.S.Armed Forces, November 18, 2011 79 War or Dates Yes Korea j..- Place of Death Hospital, Institution Z City ,Town or Village City of Albany or Street Address Albany Medical Center fl` Manner of Death Natural Undetermined Pending ® El Accident ❑ Homicide ❑ Suicide ❑ ❑ wCause Circumstances Investigation Medical Certifier NILIame Title p Kevin P. Collins MD Address 43 New Scotland Ave., Albany, NY 12208 Death Certificate Filed District Number Register Number City,Town or Village City of Albany 101 2124 Date Cemetery or Crematory ❑ Burial November 21, 2011 Pineview Crematory ❑ Entombment Address ® Cremation Queensbury, NY Date Place Removed Z Removal and/or Held 0 ❑ and/or Address Hold 0 Date Point of CL Transportation Shipment Cl) El By Common CI Carrier Destination ❑ Disinterment Date Cemetery Address Date Cemetery Address ❑ Reinterment Permit Issued To Registration Number Name of Funeral Home Baker-Swan Funeral Home 00121 Address 3256 Riverside Drive,Wellsville, NY 14895 Name of Funeral Firm Making Disposition or to Whom— Remains are Shipped, If Other than Above Address UI 0..; Permission is hereby granted to dispose of the human remains described above s indicated. i. Date November 21, 2011 Registrar of Vital Statistics ` , Issued (signatur District Number 101 Place City of Albany, NY I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: Z Date of Disposition 1,)0Ut21 201' Place of Disposition 'C,04Va(1") rileturtoriL.- (address) lu''i u) ce (section) (lot numbe (grave number) 0 S 0 - r)-. WName of Sexton or Person in Charge of Premises cK`t f 1.04 /►� (please print) Signature (/, Title CQ€1'+Wl'[81cn . (over) DOH-1555 (02/2004)