Loading...
Dowmont, William NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section Burial - Transit Permit Name First Middle Last Sex William Chester Dowmont Male Date of Death Age If Veteran of U.S. Armed Forces, April 15, 1996 82 War or Dates �, .- ✓ Place of Death Hospital, Institution or City, Town or Village Glens Falls Street Address Glens Falls Hospital Manner of Death 0 Natural Cause Accident Homicide Suicide Undetermined Pending Circumstances Investigation Medical Certifier Name Title Richard T. Hogan MD Address 325 Main Street, Hudson Falls, NY 12839 ' Death Certificate Filed Glens Falls District Nurr�b661 City, Register Number '> T # 5 Date Cemetery or Crematory ❑Burial April 17, 1996 Pine View Crematorium Address >: Cremation Tn of Queensbury, NY 12804 FDate Place Removed 0 ❑Removal and/or Held •• and/or Address Hold 0 Date Point of N❑Transportation Shipment C by Common Destination Carrier Disinterment Date Cemetery Address Reinterment Date Cemetery Address Permit Issued to Registration Number Name of Funeral Home Carleton Funeral Home Inc. 00310 Address P.O. Box 67, 68 Main St., Hudson Falls, N.Y. 12839 Name of Funeral Firm Making Disposition or to Whom Remains are Shipped, If Other than Above Address au Permission is hereby granted to dispose of the human remains described ove as indi d Date Issued �� �9-� Registrar of Vital Statistics 1?,,�e' � (signature) 5601 Place Glens Falls, NY District Number I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: W Date of Disposition �f— 7� Place of Disposition 1�J hl U+� C)(z0,M. to (address) LJJ t/J � (se 'o�)� ���(Iotn ber (grave number) OName of Sexton or Person in Charge of Premises g (please print) L Signature Title DOH-1555 (10/89) p. 1 of 2 VS-61