Loading...
Everett, William # z 9(1 NEW YORK STATE DEPARTMENT OF HEALTH Pi Vital Records Section Burial - Transit Permit ✓ Name First Middle Last Sex William J. Everett Male Date of Death Age If Veteran of U.S. Armed Forces, 'r▪ A• pril 6, 2016 86 War or Dates IPlace of Death Hospital, Institution or City, Town or Village Glens Falls Street Address Glens Falls Hospital M• anner of Death X Natural Cause Accident Homicide Suicide Undetermined Pending Circumstances Investigation Medical Certifier 1Name Title .r,. Marvin Davidowitz M.D. "'f 'rr:6 Address .:: 100 Park Street,Glens Falls,NY 12801 Death Certificate Filed District Number Regist Number :;Se City, Town or Village s 1�/ Y ❑Burial Date Cemetery or Crematory April ls, 2016 Pine View Crematorium Ill Entombment Address E1 Cremation 51 Quaker Road, Queensbury,NY 12804 Date Place Removed Z I I Removal and/or Held and/or Address H Hold Cl) 0` Date Point of N Transportation Shipment a by Common Destination Carrier Disinterment Date Cemetery Address <.. Reinterment Date Cemetery Address 'rr Permit Issued to Registration Number '; Name of Funeral Home Regan Denny Stafford Funeral Home 01443 :;.;:: Address 53 Quaker Road,Queensbury +,NY 12804 ... Name of Funeral Firm Making Disposition or to Whom ib+' Remains are Shipped, If Other than Above Address Permission is hereby granted to dispose of the human remains described above as ind' t d. .% Date Issued 0(7/ 1/2.01� Registrar of Vital Statistics ::.' 2:- (si nature N f District Number 6Z O( Place �/, /AA /177 I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: w Date of Disposition '9-19-/(p Place of Disposition jD 7 g_0 i Gi.ci C/8444e�'a,�/ 2 (address) / W U) pCC (section) f of number) (grave number) Name of Sexton or P r i Charge of Premises J(,,/, �, inet& i.,t. Z W (p/ease print) , Signature Title G,112-'1'74-�o r (over) DOH-1555(02/2004)