Loading...
Williams, Leon NEW YORK STATE DEPARTMENT O 4 )0 Vital Records Section Burial - Transit Permit Name First Last Sex Leon Williams Male Date of Death A If Veteran of U.S. Armed Forces, September 11, 2015 68 War or Dates I Place of Death Hospital, Institution or City, Town or Village Glens Falls Street Address Glens Falls Hospital Manner of Death Natural Cause ❑ Accident n micide ❑ Suicide n Undetermined ❑ Pending Circumstances Investigation Medical Certifier Name Title 1-4 John P. Stoutenberg, M.D. Dr. Address 102 Park Street GI , N 280 Death Certificate Filed District Number_, Regist er City, Town or Village Glens Falls O0` ID Burial Date tery or Crematory September 14, 2015 Pine View Crematory 0 Entombment Address en®Cremation Quaker Road Queensbury,NY 12804 Date Place Removed ❑ Removal and/or Held �, and/or Address Hold Date Point of ❑Transportation Shipment _ by Common Destination 0 Carrier Date Cemetery Address ❑ Disinterment - El Reinterment Date Cemetery Address Permit Issued to Registration Number Name of Funeral Home M. B. Kilmer Funeral Home- FE 01079 Address 82 Broadway, Fort Edward NY 12828 Name of Funeral Firm Making Disposition or to Whom kRemains are Shipped, If Other than Above Address Permission is hereby granted to dispose of the human remains described above as indicated. =_-;- Date Issued 9 I f L-i j IS Registrar of Vital Statistics LC k,J (sign tune) District Number O/ Place G (cLA AS V�S " Y r . I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: Date of Disposition 09/14/2015 Place of Disposition Quaker Road Queensbury,NY 12804 (address) (section) (lot number) C (grave number) Name of Sexton or Pers in Charg f Premisesi�,� �...�^ SO.•n!�} / ��'O (pfaase print) Signature G �� Title nIC� stt 9 (over) DOH-1555 (02/2004)