Loading...
Ramsey, William NEW YORK STATE DEPARTMENT OF HEALTH t 4" 4 t 137_ Vital Records Section Burial - Transit Permit Name First Middle Last Sex William J. Ramsey Male Date of Death Age If Veteran of U.S. Armed Forces, March 9, 2011 82 War or Dates 1 Place of Death j Hospital, Institution or Z City, Town or Village Glens Falls 1 Street Address Glens Falls Hospital pManner of Death X Natural Cause Accident Homicide Suicide Undetermined Pending US Circumstances Investigation to Medical Certifier Name Title P. Christopher Hoy MD Address 102 Park Street,Glens Falls,NY 12801 Death Certificate Filed District Number Register Number City, Town or Village Glens Falls 5601 / 23 ❑Burial Date Cemetery or Crematory March 11,2011 Pine View Cremation ❑Entombment Address �x Cremation Quaker Road, Queensbury, NY 12804 Date Place Removed Z Removal and/or Held O and/or Address �' Hold N 0 Date Point of NTransportation Shipment a by Common Destination Carrier — Disinterment Date Cemetery Address ReintermentI Date Cemetery Address Permit Issued to Registration Number Name of Funeral Home Sullivan Minahan & Potter ! 01675 Address 407 Bay Road, Queensbury, NY 12804 Name of Funeral Firm Making Disposition or to Whom t'- Remains are Shipped, If Other than Above 5 Address Az bli , Permission is hereby granted to dispose of the human remains described above as indicated. Date Issued 3/ JO/i i Registrar of Vital Statistics (jDC —ice . (signature) District Number 5601 Place Glens Falls I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: Z W Date of Disposition 3`ig-ii Place of Disposition 4Lu1 Cten►cfiinrti 2 (address) LU co rt (section) (lo umber) (grave number) pName of Sexton or Person in Char of Premises act, r . e40 Z (please prin W Signature Title CUM mort (over) DOH-1555(02/2004)