Loading...
Graham, Willard 4 t ?7 NEW YORK STATE DEPARTMENT OF HEALTH w Vital Records Section Burial - Transit Permit Name First Middle Last Sex Willard A. Graham Male Date of Death Age If Veteran of U.S.Armed Forces, 9/4/2016 76 War or Dates No - Place of Death Hospital. Institution or Cit4, Town or Village Glens Falls 1 Street Address Glens Falls Hospital Manner of Death 0 Natural Cause ❑Accident EI Homicide ❑Suicide �Undetermined ❑Pending Circumstances Investigation Ili Medical Certifier Name Title 0 Frances C. Bollinger MD Address 161 Carey Road, Queensbury,NY 12804 Death Certificate Filed District Numbe / , Registerplay City,Town or Village Glens Falls `j0 Burial Date Cemetery or Crematory 09/06/2016 Pine View Crematory ['Entombment Address []Cremation 21 Quaker Road,Queensbury New York 12804 Date Place Removed ri Removal and/or Held and/or Hold Address ; Date Point of a 0 Transportation Shipment a by Common ! Destination Carrier Disinterment Date Cemetery Address Date Cemetery Address 0 Reinterment t Permit Issued to ! Registration Number Name of Funeral Home M.B. Kilmer Funeral Home-Argyle i 01077 Address 123 Main Street,Argyle,NY 12809 Name of Funeral Firm Making Disposition or to Whom h Remains are Shipped, If Other than Above Z Address CC W �. a1 Permission is hereby granted to dispose of the human remains described above as indicated. Date Issued 9 i 6 / /-6 Registrar of Vital Statistics t ) c.) ..Ary‘-q.. LAj-A-"'*_42________ ( ) District Number 560 i Place F_. S 1�,, \\S ,A> 1 I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: Date of Disposition (I hill, Place of Disposition er&.au✓ Gna,(err'..i (address) (section) riot number) (grave narthex) Name of Sexton or Person in Charge of Premises In S��� 141 ale-PA Signature I 4 Title (over) DOH-1555(02/2004)