Loading...
Casperson, William NEW YORK STATE DEPARTMENT OF HEALTH fi `' i Vital Records Section . Burial - Transit Permit ▪ Name First Middle Last Sex �,,� William Clement Casperson Male Date of Death Age If Veteran of U.S. Armed Forces, '7.1March 23, 2016 84 War or Dates Navy 'A: Place of Death i Hospital, Institution or City, Town or Village Glens Falls,NY Street Address The Pines Of Glens Falls Manner of Death X Natural Cause Accident Homicide Suicide Undetermined Pending Circumstances Investigation Me ical Certifier Name Title ?� ,^ Addres . � �5 rJ r r Death Certificate File District Number Register u er ;_ ; City, Town or Village Glens Falls, NY 5601 /) ❑Burial Date Cemetery or Crematory March 25, 2016 Pine View Crematorium ❑Entombment Address ❑x Cremation 51 Quaker Road, Queensbury, NY 12804 Date Place Removed ZZ I ]Removal and/or Held and/or Address F Hold N 0 Date Point of 853 I I Transportation Shipment a by Common Destination Carrier Disinterment Date Cemetery Address Reinterment Date Cemetery Address r,, Permit Issued to Registration Number R. Name of Funeral Home Singleton Sullivan Potter Funeral Home 01596 .; Address • 407 Bay Road, Queensbury, NY 12804 Niame of Funeral Firm Making Disposition or to Whom Remains are Shipped, If Other than Above Address r Permission is hereby granted to dispose of the human remains desc 'bed abo e a 'cated. srr Date Issued D3/Zt/ ZIXL Registrar of Vital Statistics � ,'` L� - el�, / (signature) rr. District Number (0�' Place A`�S /1)V x: I certify that the remains of the decedent identified above were disposed of in a accordance with this permit on: W Date of Disposition 3J/II�� Place of Disposition ,I;nti LJ (f ('tv. 2 (address) W N CL (section) � (lot nu r) (grave number) QName of Sexton or Person in Charge of Premises l htrijgdg. tis * Zpplease print) W Signature f ..%th Title fallow (over) DOH-1555(02/2004)