Loading...
Morehouse, William NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section Burial - Transit Permit Name First Middle Last Sex William F. Morehouse Male Date of Death Age If Veteran of U.S. Armed Forces, July 10,2011 52 War or Dates Place of Death Hospital, Institution or iiZ City, Town or Village Thurman Street Address 882 Zaltz Road p Manner of Death X Natural Cause Accident Homicide Suicide I I Undetermined Pending W Circumstances Investigation W Medical Certifier Name Title Paul Bachman Address MIEN,Warrensburg,NY 12885 Death Certificate Filed District Number Register Number City, Town or Village Thurman 5659 ❑Burial Date Cemetery or Crematory ID Entombment July 11,2011 Pine View Crematory Address Ex Cremation Quaker Rd.,Queensbury,NY 12804 Date Place Removed ZO I I Removal and/or Held and/or Address F Hold O Date Point of ra I I Transportation Shipment a by Common Destination Carrier Disinterment Date Cemetery Address I Reinterment Date Cemetery Address Permit Issued to I Registration Number Name of Funeral Home Alexander-Baker Funeral Home 00.035 Address 3809 Main Street,Warrensburg,NY 12885 Name of Funeral Firm Making Disposition or to Whom i— Remains are Shipped, If Other than Above E Address CC W a Permission is her by ranted to dispose of the human r ains described a indicated. Date Issued / ` Registrar of Vital Statistics (� (sign re) District Number 5659 Place Thurman I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: 11^ ' UJ Date of Disposition ipvit Place of Disposition 421 ry UEty ( /v..c dit`, (address) co (section) (lot number)e--- (grave number) pName of Sexton or Per n in Charge of remises jhr (please print) W Signature Title CR f:hA1142 (over) DOH-1555 (02/2004)