Loading...
Vanderwarker, Harold NEW YORK STATE DEPARTMENT OF HEALTH �' # 7(91 Vital Records Section Burial - Transit Permit Name First Middle Last Sex Harold F.Vanderwarker Male Date of Death Age If Veteran of U.S. Armed Forces, 9/19/2018 79 War or Dates 1958-1961 Place of Death r Hospital, Institution City, Town or Village Corinth Street Address 4ti64 Rte. 9N Manner of DeathUndetermined ❑Natural Cause ❑Accident ❑Homicide ®Suicide El ❑Pending rr Circumstances Investigation Medical Certifier Name Title Susan Hayes-Masa Coroner ,$,- Address Ballston Spa, NY Death Certificate Filed District Numb r Registey..N ber City, Town or Village Corinth PLt.CS� 44 ❑Burial Date Cemetery or Crematory 9/20/2018 Pine View Crematory '_❑Entombment Address :"®Cremation Queensbury, NY Date Place Removed , El❑Removal and/or Held . and/or Address Hold Date Point of 77L-+❑Transportation Shipment by Common Destination Carrier i. ❑Disinterment Date Cemetery Address ❑Reinterment Date Cemetery Address Permit Issued to Registration Number Name of Funeral Home Brewer Funeral Home, Inc. 00211 Address 24 Church St.,Lake Luzerne, NY 12846 ..; Name of Funeral Firm Making Disposition or to Whom Remains are Shipped, If Other than Above Address P ' Permission is hereby granted to dispose of the human remains ed abov as indicated. 0 Date Issued 9/20/2018 Registrar of Vital Statistics yak (signature) District Number Lk ss Place Town of Corinth il I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: Date of Disposition 9Jtolit p LU� t,,,.Place of Disposition (address) air { (section) 4(lot number (grave number) Name of Sexton or Person in Charge of Premises 4 r►ripk., e^�9' - (pl ase print) , Signature di -i- Title <r?fi , (over) DOH-1555 (02/2004)