Loading...
Bly, Walter NEW YORK STATE DEPARTMENT OF HEALTH Vita Records Section Burial - Transit Permit Name First Middle Last Sex Walter Floyd Bly Male Date of Death Age If Veteran of U.S. Armed Forces, July 18, 2011 80 War or Dates Korea IPlace of Death Hospital, Institution or w City, Town or Village Hudson Falls Street Address 28 North Oak Street WManner of Death u Natural Cause ❑ Accident ❑ Homicide ElSuicide ❑ Undetermined ❑ Pending U Circumstances Investigation W Medical Certifier Name Title CI John Stoutenberg MD, M.D. Dr. Address 102 Park St. Glens Falls, NY 12801 Death Certificate Filed District Number Register Number City, Town or Village 5 7,2(o j ®Burial Date Cemetery or Crematory July 22, 2011 Pine View Cemetery ?❑Entombment Address ['Cremation Quaker Rd. Queensbury,NY 12804 Date Place Removed z ❑ Removal and/or Held and/or Address p' Hold Pine View Cemetery CO Date Point of a ❑Transportation Shipment (t) by Common Destination 0 Carrier ❑ Disinterment Date Cemetery Address Date Cemetery Address El Reinterment Permit Issued to Registration Number Name of Funeral Home Carleton Funeral Home, Inc. 00276 Address Carleton Funeral Home, Inc. 68 Main St., P. O. Box 67 Hudson Falls, NY 12839 Name of Funeral Firm Making Disposition or to Whom - Remains are Shipped, If Other than Above 2 Address OL Wa.' Permission is hereby granted to dispose of the human remains `� _� desscriibed above as indicated. Date Issued ' a(/-a l--� Registrar of Vital Statistics `j`" L am`-A--t-`` (signature) District Number S)ac, Place V :e, c o 1 I certify that the remains of the decedent identified abo e were disposed of in accordance with this permit on: W; Date of Disposition 7/22/201klace of Disposition Pine View Cemetery 2` (address) W' Horicon 19C 1 0) ce (section) (lot number) (grave number) 0 Michael Genier d' Name of Sexton or Pers n in Charge of Premises :\1.. . frA . Superintendent) - Signature Ate" Title (over) DOH-1555 (02/2004)