Loading...
Abbott, William li NEW YORK STATE DEPARTMENT OF HEALTI4 fill 7 t J, Vital Records Section - ._ Burial - Transit Permit Name First i' Middle Last Sex William �, Abbott Male Date of Death Age ' If Veteran of U.S.Armed Forces, I. June 9, 2011 85 War or Dates Z Place of Death Hospital, Institution or W City,Town,or Village Granville Street Address The Orchard Nursing Centre, Inc. 0 Manner of Death 0 Natural Cause 0 Accident 0 Homicide 0Suicide El Undetermined El Pending W Circumstances Investigation 0 Medical Certifier Name Title Ill Nawed Siddieri MD Q Address 10421 State Route 40, Ciranville, New York 12832 Death Certificate Filed District Number Register Number City,Town or Village Granville .57510 a? ❑Burial Date Cemetery or Crematory June 10, 2011 Pineview Crematorium ❑Entombment Address I ❑x Cremation Queensbury, New York Date Place Removed 4 0 Removal and/or Held - and/or Address 1' Hold 0 Date Point of 0 E Transportation Shipment O. by Common Destination 0 Carrier - Date Cemetery Address o ❑Disinterment Reinterment Date Cemetery Address Permit Issued to Registration Number Name of Funeral Home Jillson Funeral Home, Inc. 00897 Address 46 Williams Street, Whitehall, New York 12887 ~ Name of Funeral Firm Making Disposition or to Whom 2 Remains are Shipped, If Other than Above X W Address 0. Permission is hereby ranted to dispose of the human remains described abov� as indicated. Date Issued bt 109�P0(t Registrar of Vital Statisticst?-",-vi (signature) District Number 5`-(5(o Place Granville,New York F I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: Z Date of Disposition (6`t3-(4 Place of Disposition PthA 0 thw C c iwy,,,� 2 (address) N t 0 (section) (lo number) (grave number) ZName of Sexton or Person in Charge of Premises 4fc,yt.C� LY. ii vIN i- w dy_, (please print) Signature Title (h/) O _ (over) DOH-1555 (02/2004)