Loading...
Allen, Walter ` It L102_ NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section Buria - Transit Permit sw Name First Middle Last Sex -4 Walter L.Allen Male '. Date of Death Age If Veteran of U.S. Armed Forces, .' 06/08/2018 75 Years War or Dates Place of Death Hospital, Institution or City, Town or Village Saratoga Springs Street Address Saratoga Hospital Manner of Death X❑Natural Cause n Accident O Homicide O Suicide 0 Undetermined O Pending g. Circumstances Investigation Medical Certifier Name Title Sergio Lema-Gutierrez MD Address 211 Church St,Saratoga Springs,New York 12866 Death Certificate Filed District Number Register Number City, Town or Village Saratoga Springs 4501 325 a OBurial Date Cemetery or Crematory ❑ 06/11/2018 Pine View Crematory ` ,A Entombment Address ®Cremation Queensbury Town, New York ttt Date Place Removed Z C Removal and/or Held Q and/or Address Hold Date Point of Transportation Shipment by Common Destination Carrier - — cp . El Disinterment Date Cemetery Address 0 Reinterment Date Cemetery Address 4 ,, Permit Issued to Registration Number Name of Funeral Home Compassionate Funeral Care Inc 00364 Address AV 402 Maple Ave,Saratoga Springs,New York 12866 Name of Funeral Firm Making Disposition or to Whom Remains are Shipped, If Other than Above Address uu Permission is hereby granted to dispose of the human remains described above as indicated. Date Issued 06/11/2018 Registrar of Vital Statistics ,John c Eranck(Ef ctronicaffy Signed) (signature) ' District Number 4501 Place Saratoga Springs, New York I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: Date of Disposition 'iii!it Place of Disposition f u.- �',rie to.�„ a (address) (section) (lotnumber) (grave number) Name of Sexton or Person in Charge of Premises (ML, �G...4fi z 6. (please print) Signature Title ( /4ii,'t (over) DOH-1555 (02/2004)