Loading...
Grey Sr, William t n NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section Burial - Transit Permit Name First Middle Last Sex f7.07§ William G. Grey,Sr. Male Date of Death Age If Veteran of U.S. Armed Forces, 1:: December 9, 2015 63 War or Dates NA Place of Death Hospital, Institution or XXX Town)olillla •X Moreau Street Address 129 Saratoga Ave. South Glens Falls,NY Manner of Death Natural Cause ( 'Accident Homicide Suicide Undetermined Pending Circumstances Investigation Medical Certifier Name Title Glen Anderson MD Address r 4161 Carey Rd. Queensbury, NY 12804 ADeath Certificate Filed District IIlbej Regis Number r 00% Town A LIT Moreau �� , ❑Burial Date Cemetery or Crematory December 10, 2015 Pine View Crematorium ❑Entombment Address 1 Cremation Quaker Road, Queensbury,NY 12804 Date Place Removed Z l I Removal and/or Held 9. and/or Address H Hold CD O° Date Point of %;[ I Transportation Shipment p by Common Destination Carrier Disinterment Date Cemetery Address [ Reinterment Date Cemetery Address Permit Issued to Registration Number k Name of Funeral Home Regan Denny Funeral Home 01444 ''' Address r,... 94 Saratoga Avenue, South Glens Falls,NY 12803 r�j; Name of Funeral Firm Making Disposition or to Whom Remains are Shipped, If Other than Above Address ,+'; Permission is hereby granted to dispose of the human remains desc ed above as indicated. ;,`� Date Issued ) /ioJi is Registrar of Vital Statisticsjaiq "‹.:: (signature) :.:$ .S-1 ke,../Kb Id i'ci ikl r / �, Q ,? District Number � Place (s I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: Z W Date of Disposition , Z.4 c/-,S- Place of Disposition 2,,-,e 0 raw 6 re.„,74. 2 (address) W U) O (section) `` (lot number) (grave number) p Name of Sexton o Perso in Charge of Premises -,Jr,.-jia.rt ‘4- c- € Z (please print) LU Signature / A Title 4-re.,,z 4, A .S4.H.74 (over) DOH-1555(02/2004)