Loading...
Smith, William NEW YORK STATE DEPARTMENT OF HEALTH ' ' 1 W 607 Vital Records Section Burial - Transit Permit .: Name First Middle Last Sex William C. Smith Male ' Date of Death Age_ If Veteran of U.S. Armed Forces, 5' July 12,2015 48 War or Dates Place of Death t=] Hospital, Institution or Z City, Town or Village T/O Minerva Street Address 38 Morse Memorial Highway tzi Manner of Death Natural Cause I I Accident [ I Homicide X Suicide Undetermined Pending 14.1 Circumstances Investigation Wz Medical Certifier Name Title O Francis Varga MD Address PO Box 768,Lake Placid,NY 12946 • Death Certificate Filed District Number Register Number City, Town or Village 1557 a ❑Burial Date Cemetery or Crematory ❑Entombment July 14, 2015 Pine View Crematory Address El Cremation 21 Quaker Rd., Queensbury, NY 12804 Date Place Removed ZO I I Removal and/or Held and/or Address F" Hold U) 0 Date Point of NTransportation Shipment a by Common Destination Carrier I I Disinterment Date Cemetery Address Reinterment Date Cemetery Address :] Permit Issued to Registration Number h Name of Funeral Home Alexander-Baker Funeral Home 00037 4, Address 3809 Main Street, Warrensburg,NY 12885 Name of Funeral Firm Making Disposition or to Whom I-. Remains are Shipped, If Other than Above 2 Address w 4--Permission is hereby granted to dispose of the human mains described aboveas indicated. -1 Date Issued 07/13/2015 Registrar of Vital Statistics lam. ,ce da 1 -fix--.0 v (signature) ;] District Number 1557 Place T/O Minerva,NY H I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: w Date of Disposition 71►ilic. Place of Disposition .gttk�, --1191,..., 2 (address) W CO pre (section) XII.,(lot number) (grave number) Name of Sexton or Person in Charge of Premises 1,att zase print) tu Signature % Title /i1t.p119l''/ (over) DOH-1555 (02/2004)