Loading...
Pike, William � . • a ii 1b1 NEW YORK STATE DEPARTMENT OF HEALTH Burial - Transit Permit Vital Records Section Name First Middle Last Sex William H Pike Male Date of Death Age If Veteran of U.S.Armed Forces, 02/22/2016 83 War or Dates 1953-1955 k-. Place of Death Hospital, Institution Z City ,Town or Village City of Albany or Street Address Albany Medical Center p Manner of Death Natural ❑ Undetermined ❑ Pending W ® Cause ❑ Accident Homicide ❑ Suicide Circumstances Investigation 0 Medical Certifier Name Title CI Dennis P McKenna MD Address 43 New Scotland Avenue Albany, NY Death Certificate Filed District Number Register Number City,Town or Village City of Albany 101 417 Date Cemetery or Crematory ❑ Burial 02/24/2016 Pineview Crematory ❑ Entombment Address ® Cremation Queensbury, NY Date Place Removed Z Removal and/or Held Q ❑ and/or Address H Hold N Q Date Point of d Transportation Shipment CO ❑ By Common Destination Carrier ❑ Disinterment Date Cemetery Address Date Cemetery Address ❑ Reinterment Permit Issued To Registration Number Name of Funeral Home Densmore Funeral Home 00448 Address 7 Sherman Avenue Corinth, NY 12822 Name of Funeral Firm Making Disposition or to Whom F" Remains are Shipped, If Other than Above Ix* Address W d. Permission is hereby granted to dispose of the human remains described above as indicated. Date 02/24/2016 nQ G(� Issued �� ��o J Registrar of Vital Statistics ( gnature) District Number 101 Place City of Albany, NY I certify that the remains of the decedent identified above were disposed of in accord ce with this permit on: I` Date of Disposition 7 I lib Place of Disposition Of%) ,� Z L (address) tll'' co cc (section) (lot number) (grave number) 0 — G ,��t C��� ,.� WName of Sexton or Person in Charge of Pre .ses faT .)r'Y"�V (please print) 11 �f,�/� Signature ATitle ` ����I l"' � (over) DOH-1555 (02/2004)