Loading...
Gregoire, Jr. William IL NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section Burial - Transit Permit Name First Middle Last Sex 114 William A.Gregoire Jr. Male >: Date of Death Age If Veteran of U.S.Armed Forces, 04/04/2018 70 Years War or Dates Rz . Place of Death Hospital, Institution or City, Town or Village Glens Falls Street Address Glens Falls Hospital Manner of Death 0 Natural Cause ID Accident ID Homicide 0 Suicide ri Undetermined �Pending Circumstances Investigation y Medical Certifier Name Title ' Farhana Kemal MD ti, Address 100 Park St,Glens Falls,New York 12801 € Death Certificate Filed District Number Register Number City, Town or Village Glens Fails 5601 171 "` _0 Burial Date Cemetery or Crematory 04/06/2018 Pineview Crematorium 2 .[]Entombment Address 4®Cremation Queensbury Town, New York . Date Place Removed Removal and/or Held and/or Address fxN Hold i} Date Point of a ::Q Transportation Shipment by Common Destination • E,= Carrier Q Disinterment Date Cemetery Address El Reinterment Date Cemetery Address d. ` Permit Issued to Registration Number � Name of Funeral Home Densmore Funeral Home Inc 00448 Address 7 Sherman Ave,Corinth,New York 12822 Name of Funeral Firm Making Disposition or to Whom Remains are Shipped, If Other than Above ':. : Address bi Permission is hereby granted to dispose of the human remains described above as indicated. Date Issued 04/06/2018 Registrar of Vital Statistics wp6ertACurtis(E(ectronicaQySigned) tx£ (signature) ; .:' District Number 5601 Place Glens Fails, New York I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: Date of Disposition �; p LIP lit Place of Disposition �.,u,., /t,,,,..s_ (address) (section) a (lot number) (grave number) Name of Sexton or Person in Charge of Premises l L. a d4..••1t lease print) Signature Title (go'Nll (over) DOH-1555 (02/2004)