Loading...
Walkup, Joseph NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section Burial - Transit Permit O` Name First Middle Last Sex Joseph T{,o mos Walkup Male ': Date of Death Age If Veteran of U.S. Armed Forces, December 15, 2018 80 War or Dates - Place of Death Hospital, Institution or in City, Town or Village Fort Edward Street Address 514 Hinds Road W. Manner of Death Eul7TINatural Cause 0 Accident ❑ Homicide ❑ Suicide ❑ Undetermined ❑ Pending „ Circumstances Investigation W Medical Certifier Name Title Philip J Gara Jr. MD, Address 327 Broadway Fort Edward, NY 12828 Death Certificate Filed District Number S Register Number City, Town or Village .9? El Burial Date Cemetery or Crematory *. December 1%, 2018 Pine View Crematorium ❑Entombment Address 4,®Cremation Quaker Road Queensbury,NY 12804 Date Place Removed z ❑ Removal and/or Held and/or Address Hold Pine View Crematorium N Date Point of IL' 0 Transportation Shipment by Common Destination 41111.1, 0 Carrier 0 Disinterment Date Cemetery Address ❑ Reinterment Date Cemetery Address , Permit Issued to Registration Number Name of Funeral Home Carleton Funeral Home, Inc. 00281 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 I- Remains are Shipped, If Other than Above 2" Address CC U"' Permission is hereby granted to dispose of the human remains described above as indicated. Date Issued is* 4 I g Registrar of Vital Statistics (signature) District Number 5 7 5 o Place CAqv( ►J1� c I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: uk Date of Disposition 12/17/2018 Place of Disposition Quaker Road Queensbury,NY 12804 (address) LLh ii09 IZ (section) (lot number) (grave number) gName of Sexton or Person in Charge of Premises t .`I`«i �(..,.<at (please print) W` Signature p A-- Title Cite` c- f- (over) DOH-1555 (02/2004)