Loading...
Hewitt, William Zoe, NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section t Burial - Transit Permit . v. Name First Middle Last Sex WILLIAM ISAAC HEW ITT MALE Date of Death Age If Veteran ofU.S.Armed Forces, 04/08/2012 86 War or Dates WW II 1- Place of Death Hospital, Institution W City ,Town or Village City of Albany or Street Address ALBANY MEDICAL CENTER 0 Manner of Death Natural El Undetermined ❑ Pending LU El Natural ❑ Accident ❑ Homicide ❑ SuicideCircumstances Investigation ° Medical Certifier Name Title 0 JORGE CORONA MD Address 43 NEW SCOTLAND AVE., ALBANY NY 12208 Death Certificate Filed District Number Register Number City,Town or Village City of Albany 101 713 Date Cemetery or Crematory ❑ Burial 04/16/2012 PINE VIEW CREMATORY El Entombment Address ® Cremation QUEENSBURY, NY Date Place Removed Z Removal and/or Held o ❑ and/or Address H' Hold Date Point of ;' Transportation Shipment CO ❑ By Common ''1 Carrier Destination El Disinterment Date Cemetery Address ElDate Cemetery Address Reinterment Permit Issued To Registration Number Name of Funeral Home M.B. KILMER F.H. 01078 Address 136 MAIN ST., GLENS FALLS NY 12803 Name of Funeral Firm Making Disposition or to Whom Remains are Shipped, If Other than Above el Address W n- Permission is hereby granted to dispose of the human remains described above as in ateit df Date 04/10/2012 Registrar of Vital Statistics , Vl�t� - ``� -'' r� - Issued (signature) �( District Number 101 Place City of Albany, NY I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: li Date of Disposition 44 id,I(t Place of Disposition 1M,L;w C640f►..- w (address) W z (section) (lot number) (grave number) w Name of Sexton or Person in Charge of Premises (�� t r- ! (please print) r Signature 4 Title CQit NAtYt (over) DOH-1555 (02/2004)