Loading...
Bacas, William v il 3113 NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section Burial - Transit Permit f Name First Middle Last Sex 01William A. Bacas Male Date of Death Age If Veteran of U.S. Armed Forces, 0 Ma 25 2014 82 War or Dates Place of Death Hospital, Institution or . City, Town or Village Queensbury Street Address Westmount Health Facility Manner of Death I XI Natural Cause n Accident El Homicide n Suicide Ini I Undetermined Iri I Pending Circumstances Investigation Medical Certifier Name Title Rosl Socolof, MD 4 Address 42 Gurney Lane,Queensbury,NY 12804 Death Certificate Filed Queensbury,NY District Number Regi ter Number is City, Town or Village 5657 (p ❑Burial Date Cemetery or Crematory May 27, 2014 Pine View Crematorium ❑Entombment Address 0 Cremation 21 Quaker Road, Queensbury,NY 12804 Date Place Removed ZZ 7 Removal and/or Held 2 and/or Address Hold Cl) 0 Date Point of O. Li Transportation Shipment p by Common Destination Carrier ri Disinterment Date Cemetery Address IT Reinterment Date Cemetery Address ;:w Permit Issued to Registration Number Name of Funeral Home Singleton Sullivan Potter Funeral Home 01596 f g Address r 407 Bay Road, Queensbury, NY 12804 go Name of Funeral Firm Making Disposition osition or to Whom Remains are Shipped, If Other than Above Address Permission is hereby ranted to dispose of the human remains described above as indicated. �,� Date Issued S c� g �t gistrar of Vital Statistics '' (signature) 1��r District Number Place Queensbury,NY r, 5657 4 I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: Z 7 W Date of Disposition 5./2`>5/1ti Place of Disposition 'G ,W C.-renct0riv---^ W (address) N IY (section) � (lot numb (grave number) pi Name of Sexton or Perso in Charge of Premises i 30,1(4 Z ( lease print) W Signature Title CariliTert (over) DOH-1555(02/2004)