Loading...
Briggs, William NEW YORK STATE DEPARTMENT OF HEPPLTH Vital Records Section Burial - Transit Permit iig Name First Middle Last Sex William Floyd Briggs Male Date of Death Age If Veteran of U.S. Armed Forces, 09/08/2011 76 years War or Dates Place of Death Hospital, Institution or ii City, Towitkby�iStreetAddress Glens Falls Hospital ( Glens Falls 0 Manner of Death r—I❑Vatural Cause 0 Accident ❑Homicide ❑Suicide ❑Undetermined ❑Pending iik! Circumstances Investigation ta Medical Certifier Name Title Suzanne M Rayeski M I) Address Warrensburg Health Center Main St. Warrensburg, NY Death Certificate Filed District Number Register Number City, TowilkobyiliAtliexx (;tans Falls 5601 58 ❑Burial Date Cemetery or Crematory ❑Entombment 07/11/2n13 Pine View Crematorium mi❑ Address iiiiiiii Cjemation Queensbury, NY 12804 Date Place Removed Z ri❑Removal and/or Held ii and/or Address H Hold CO C? Date Point of w Transportation Shipment ❑it 2 by Common Destination Carrier ❑Disinterment Date Cemetery Address W:iEl Reinterment Date Cemetery Address Permit Issued to Registration Number Name of Funeral Home Maynard D. Baker Funeral Home 01130 Rii Address 11 Lafayette Street Queensbury, N Y 12804 Name of Funeral Firm Making Disposition or to Whom Remains are Shipped, If Other than Above Address C ll Permission is hereby granted to dispose of the human remains descri ed a ov s i d. Date Issued 02/11/2013 Registrar of Vital Statistics 2; (signature) District Number 5601 Place Glens Falls I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: C.rvrrr{a r l� Date of Disposition /-�Z-t3 Place of Disposition ,�U�, (address) t t CC (section) (lot number) (grave number) ta Name of Sexton or Pers n in Charge f Premises A:;Actits— . •vitik (please print) Signature Title Ct4lMTO 4, (over) DOH-1555 (02/2004)