Loading...
Walsh, Courtney Jan 20 17 06:21 p Parker Bros. Memorial / . "''` 5182731029 f� Q p.1 NEW YORK STATE DEPARTMENT OF HEALTH 7T 6 " Vital Records Section Burial - Transit Permit Name First Middle Last Sex Courtney David Walsh Male Date of Death Age If Veteran of U.S.Armed Forces, E? 01/17/2017 72 War or Dates No ii Place of Death Hospital, Institution or City,Town or Village City of Albany Street Address Albany Medical Center `p Manner of Death®Natural Cause Accident El Homicide ❑Suicide �Undetermined ❑Pending Circumstances Investigation to Medical Certifier Name Title i Chaddy Elhawary, MD Address 43 New Scotland Avenue Albany, NY 12208 ia Death Certificate Filed District Number Register Nu her 'i City, Town.or Village City of Albany 101 • ) ': ❑Burial Date Cemetery or Crematory O1/23/2017 • Pine View Crematorium ❑Entombment Address A' ❑x Cremation Queensbury, NY Date Place Removed . Z Removal and/or Held t ❑ and/or Address• EZ, Hold • 1.4 0 ' Date Point of Transportation Shipment a by Common Destination Carrier ❑Disinterment ' Date Cemetery Address ❑Reinterment Date Cemetery Address ys 'E Permit Issued to Registration Number %> Name of Funeral Home Carleton Funeral Home, Inc. 00281 Address 68 Main St, PO Box 67 Hudson Falls, NY 12839 Name of Funeral Firm Making Disposition or to Whom Remains are Shipped, If Other than Above Address i ` Permission is hereby granted to dispose of the human remains described a ye as indicated. ,d1ft` Date Issued �1 Re istrar of Vital Statistics �. (signature District Number Place ) I certify that the remains of the decedent identifie a e were disposed of i cor a with this permit on: lti Date of Disposition 1/21 in Place of Disposition (IX Or.--, (-Mrs et it u A...- (address) ILI tr (section) //(lot number) � (grave number) flName of Sexton or Person in Charge of-Premises (L`K J e.1t 1r 2 /1/ (ease print) Signature 4 C „), Title CR-E no ion (over) DOH-1555 (02/2004)