Loading...
Connery, William NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section Burial - Trantit Permit Name First Middle Ilk Last Sex William H. "- k Connery Male Date of Death Age If Veteran of U.S. Armed Forces, September 17, 2011 81 War or Dates Korea ZPlace of Death Hospital, Institution or w City, Town or Village Fort Edward Street Address FORT HUDSON HEALTH CARE FAC. WManner of Death Natural Cause IIIAccident Homicide El Suicide ElUndetermined ri Pending 0 Circumstances Investigation W Medical Certifier Name Title CI Philip Gara, M.D. Dr. Address Broadway Fort Edward, NY 12828 Death Certificate Filed District Number Register Number City, Town or Village 5_7. --5 ❑Burial Date Cemetery or Crematory September 19, 2011 Pine View Crematorium ❑Entombment Address ®Cremation Quaker Road Queensbury,NY 12804 Date 1 Place Removed z ❑ Removal and/or Held and/or Address E Hold Pine View Crematorium O Date Point of ❑Transportation Shipment Cl) by Common Destination CI Carrier Disinterment Date Cemetery Address Reinterment Date Cemetery Address Permit Issued to Registration Number Name of Funeral Home Carleton Funeral Home, Inc. 00281 Address Carleton Funeral Home, Inc. 68 Main St., P. O. Box 67 Hudson Falls, NY 12839 Name of Funeral Firm Making Disposition or to Whom 1— Remains are Shipped, If Other than Above 2 Address eL 0.; Permission is h eby ranted to dispose of the human r ins describe ove s indicated. Registrar of Vital Statistic Date Issue ,` (signature) � ,_—„/P1--- District Number2S7 Place/ i-tJ • I certify that the remains of the decedent identified a ove were disposed of in accordance with this permit on: WDate of Disposition 11/014 Place of Disposition illmo.c..) Cry_ctoItw... 2 (address) W' ft (section) (lot umber' (grave number) it- in Name of Sexton or Per ; in Charge Premises i'�� r "'� (pl se print) W Signature d% Title CtiMATAL (over) DOH-1555 (02/2004)