Loading...
Dilley, William NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section Burial - Transit Permit Sex Name First Middle Last William Edward Dille Male Date of Death Age If Veterai.. firmed Forces, May 7, 1996 90 War or Dat s wv Place of Death Hospital, Institution or City of Glens Falls Street Address Glens Falls Hospital Manner of Death�Natural Cause ❑Accident ❑Homicide ❑Suicide ❑Undetermined ❑Pending Circumstances Investigation Medical Certifier Name Title Joseph C . Mihindukulasuri a , M . D . Address 52 Park St . , Glens Falls , N . Y . 12801 Death Certificate Filed District Number Register Number City, TXWOMOMW Glens Falls 5601 a1716 Date Cemetery or Crematory ❑Burial 9 ®Cremation Address Queensbury, N.Y. 12804 F Date Place Removed Z❑Removal and/or Held �.. and/or Address Hold Q Date Point of Q Transportation Shipment by Common Destination Carrier ❑Disinterment Date Cemetery Address ❑Reinterment Date Cemetery Address Permit Issued to Registration Number [ Name of Funeral Home 09168 Address 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 described above as ir, ' aced. Date Issued 5/8/96 Registrar of Vital Statistics ` � 1-� (signature) District Number 5601 Place city Clerk's Office City of Glens Falls N.Y. 12801 I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: F W. Date of Dispositio Place of Disposition (address) w (section) (lot num r) (grave number) F Name of Sexto or Person in Chargeof Premises C� (please print) SignatureAj' )'tn4LGtic.�- Title d ' DOH-1555 (10/89) p. 1 of 2 VS-61