Loading...
Terry, Walter NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section Burial - Transit Permit ie Name First Middle Last Sex Walter J. . Terry Male Date of Death Age If Veteran of U.S. Armed Forces, May 6, 1999 84 War or Dates US NAvy : Place of Death Hospital, institution or • FL-vCity, Town or Village Queensbury, NY Street Address Westmount Health Facility In Manner of Death r(XI Natural Cause El Accident n Homicide n Suicide ❑Undetermined I I Pending ;LU Circumstances Investigation W• Medical Certifier Name Title Richard Spitzer, MD Address 55 Sheridan Ave. GF, NY 12801 Death Certificate Filed District Number Register Number fiii City, Town or Village Queensbury, NY 5657 i GP/ Date Cemetery or Crematory Pine View Cemetery Burial May 10, 1999 Address LJ Cremation Quaker Rd Queensbury, NY Date I Place Removed 0 Removal Land/or Held �- and/or Address Hold Q Date ' Point of Li Transportation I Shipment 0 by Common Destination Carrier 0 Disinterment Date Cemetery Address Reinterment Date Cemetery Address ini Permit Issued to ' Registration Number Name of Funeral Home Singleton-Healy Funeral HOme 01773 Address 407 Bay Rd Queensbury, NY 12804 Name of Funeral Firm Making Disposition or to Whom Remains are Shipped, If Other than Above ° Address W t Permission is hereby granted to dispose of the human rem ms descri' c)'ab, ve as indicated. iiimi mi Date Issued 5/10/99 Registrar of Vital Statistics C, gnature) District Number 5657 Place Town of Queensbury, NY 1 804 I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: WDate of Disposition5[ 10/99 Place of Disposition Pine View Cemetery , Queensbury , NY 2 (address) UJ Unadilla Ext . 8-B 2 EC (section) (lot number) (grave number) gName of Sexto erson in Charge of Premises Rodney. G . Moshe r z (please print) W Signature -16 . "21.0- �,,L Title Superintendent DOH-1555 (10/89) p. 1 of 2 VS-61