Loading...
Tiu, William 709 NEW YORK STATE bErPgRTMENTSF HEALTH' Vital Records Section Burial - Transit Permit Name First Middle Last Sex William Go Tiu Male Date of Death Age If Veteran of U.S. Armed Forces, December 20, 2015 6.3 War or Dates Place of Death Hospital, Institution or City, Town or Village Glens Falls Street Address Glens Falls Hospital Manner of Death Natural Cause Accident ❑ Homicide ❑ Suicide ❑ Undetermined III Pending Circumstances Investigation W' Medical Certifier Name Title William Cleaver, M.D Address 100 Park Street Glens Falls, NY 12801 Death Certificate Filed District Number Register Number City, Town or Village Glens Falls 5 6 0 i to ( d 0 Burial Date Cemetery or Crematory December 21, 2015 Pine View Crematory ❑Entombment Address `_' ®Cremation Quaker Road Queensbury,NY 12804 Date Place Removed ❑ Removal and/or Held and/or Address E Hold N Date Point of a ❑Transportation Shipment CO by Common Destination 0 Carrier Date Cemetery Address ❑ Disinterment Date Cemetery Address ❑ Reinterment Permit Issued to Registration Number Name of Funeral Home M.B. Kilmer Funeral Home-SGF 01078 Address 136 Main Street, South Glens Falls NY 12803 Name of Funeral Firm Making Disposition or to Whom ▪ Remains are Shipped, If Other than Above • Address tt Wet Permission is hereby granted to dispose of the human remains described above as indicated. `' Date Issued ;Z i 2., t 115 Registrar of Vital Statistics ,o ) ('A ALA... If /� (signature) p District Number 5 6c)I Place v �S Vim,, \\S ` p y I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: P.h La s-zl u) C re..wieolg r Date of Disposition 12/21/2015 Place of Disposition Quaker Road Queensbury,NY 12804 (address) w e (section) /(lot number) (grave number) Name of Sexton o Perso in Charge of Premises - LJs c,� �`� .4- (please print) „i Signature Title e-rrnz,-4o (over) DOH-1555 (02/2004)