Loading...
Towers, William t 741 It 3Q3 NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section Burial - Transit Permit Name First Middle Last Sex WILLIAM R. TOWERS M Date of Death Age If Veteran of U.S. Armed Forces, 06-08-2011 34 War or Dates I- Place of Death Hospital, Institution or Z City, Town or Village MOREAU Street Address 0 Manner of Death ❑Natural Cause ❑Accident ❑Homicide El Suicide ❑Undetermined ❑Pending W Circumstances Investigation tu• Medical Certifier Name Title O JOHN DEMARTINO CORONER Address 339 Northline Road, Ballston Spa, NY 12020 Death Certificate Filed District Number Register Number City, Town or Village MOREAU 4562 13 ❑Burial Date Cemetery or Crematory 06-14-2011 Pineview Crematory ❑Entombment Address ®Cremation Queensbury, NY 12804 Date Place Removed Z❑Removal and/or Held and/or Address — Hold CA 0 Date Point of EL i—i Transportation Shipment O by Common Destination Carrier • ❑Disinterment Date Cemetery Address ❑Reinterment Date Cemetery Address Permit Issued to Registration Number Name of Funeral Home Densmore Funeral Home 00442 Address 7 Sherman Ave. , Cori_nth,NY 12822 Name of Funeral Firm Making Disposition or to Whom tp Remains are Shipped, If Other than Above • Address la it' Permission is hereby granted to dispose of the human remains described abo as indicated. Date Issued %j ae// Registrar of Vital Statistics _9., 7 /�� (signature) District Number //J 4,2, Place /efyyt,c-ii I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: w Date of Disposition 4'1lr-ti Place of Disposition LUv4) C. Kter*. 2 (address) Ili fa CC (section) (I umber) (grave number) flName of Sexton or Pers n in Charge of remises 4•Atik.i `-'f" 2, (please print) W. e G�1� Title '�► r Signatur pl- (over) DOH-1555 (02/2004)