Loading...
Reynolds, Walter NEW YORK STATE DEPARTMENT OF HEALTH t* Vita1Records Section Burial - Transit Permit ?`,. Name First Middle Last Sex f% Walter John Reynolds Male '"% Date of Death Age If Veteran of U.S. Armed Forces, <r -f' June 15,2016 95 War or Dates World War II f/� f, Place of Death Hospital, Institution or City, Town or Village Queensbury, NY Street Address 17 Northrup Drive Manner of Death ❑Natural Cause ❑Accident ❑Homicide ❑Suicide Undetermined Pending Circumstances Investigation Medical Certifier Name Title Christopher Hoy MD i' Address f` < 161 Carey Rd.Queensbury,NY �r Death C icate Filed`'-' 1 District Number Re ister Number J„�' / �,( y City Town o Village k ) c,.,�-,iTh� ,;=L ,-CSC 'Th ) I ❑X Buri .---_-' Date Cemetery or Crematory June 16, 2016 i Pine View Cemetery ❑Entombment Address ❑Cremation Quaker Road Queensbury, Queensbury, NY 12804 Date Place Removed ZO C Removal and/or Held and/or Address H Hold N O Date Point of O. Transportation Shipment p by Common Destination Carrier Disinterment Date Cemetery Address Reinterment Date Cemetery Address 'r Permit Issued to Registration Number .:r Name of Funeral Home Singleton Sullivan Potter Funeral Home 01596 `. Address 0 407 Bay Road, Queensbury, NY 12804 "' Name of Funeral Firm Making Disposition or to Whom 1` ' Remains are Shipped, If Other than Above Address Permission is hereby granted to dispose of the human remains described above as indicated. Date Issued LQ t I 1 IdO i (‘)Registrar of Vital Statistics J c----..._ C-( CIA (L-___ s „ .- ---� (signature) %' District Number ��� Place ( �-r-, L-5- I certify that the remains of the decedent identified above were disposed of in accordance is permit on: W Date of Disposition 6/1 8/1 6 Place of Disposition Pine View Cemetery, Queensbury, NY (address) ILI VV) Hudson 3 230 3 W (section) (lot number) (grave number) pName of Sext or Person in Charge of Premises Connie L. Goedert Z �D (please print) w Signature "- e Title Cemetery Superintendent (over) DOH-1555(02/2004)