Loading...
Weils, Timothy NEW YORK STATE DEPARTMENT OF HEALTH ; Vital Records Section Burial - Transit Permit Name First Middle Last Sex Timothy James Weils ' Male Date of Death Age If Veteran of U.S. Armed Forces, August 12, 2015 49 War or Dates I Place of Death II`` Hospital, Institution or Ili City, Town or Village K;A S bid r Street Address State Route 4 W Manner of Death❑ Natural Cause ILE Accident 0 Homicide ❑ Suicide Undetermined El Pending Circumstances Investigation W Medical Certifier Name Title CI Max Crossman, M.D. Dr. Address Whitehall Family Health Whitehall, NY 12887 Death Certificate Filed District Number Registriumber City, Town or Village 5-76 /� 0 Burial Date Cemetery or Crematory August 14, 2015 Pine View Crematorium ❑Entombment Address ®Cremation Quaker Road Queensbury,NY 12804 Date Place Removed zriRemoval and/or Held and/or Address F. Hold Date Point of ❑Transportation Shipment U) by Common Destination Ei Carrier Disinterment Date Cemetery Address Reinterment Date Cemetery Address Permit Issued to Registration Number Name of Funeral Home Carleton Funeral Home, Inc. 00281 Address Carleton Funeral Home, Inc. 68 Main St., P. O. Box 67 Hudson Falls, NY 12839 Name of Funeral Firm Making Disposition or to Whom I— Remains are Shipped, If Other than Above 2 Address CC Ill''. Cs- Permission is hereby granted to dispose of the human remains described above as indicated. Date Issued 01 - pi- /S Registrar of Vital Statistics a6 �x (signature) District Number ,. 7 (21, Place --7-/,,v A Q -1 I'.-.15 S 6 u i. . I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: W Date of Disposition 08/14/2015 Place of Disposition Quaker Road Queensbury,NY 12804 2' (address) wco re (section) A (lot number) (grave number) in Name of Sexton or Person in Charge of Premises 1 L 5 e z ( lease print) Ill Signature LTitle "M► t (over) DOH-1555 (02/2004)