Loading...
Palmer Jr., Walter NEW YORK STATE DEPARTMENT OF HEALTH it Vital Records Section Burial - Transit Per it Name First Middle Last Sex Walter Clark Palmer Jr. Male Date of Death Age If Veteran of U.S. Armed Forces, 0 5/2 7/2 01 7 62 ----War or Dates Place of Death Hospital, Institution or ZCity, Town or Village Glens Falls Street Address Glens Falls Hospital p Manner of Death it Natural Cause ❑Accident ❑Homicide ❑Suicide ri❑Undetermined Ei❑Pending W Circumstances Investigation Ili Medical Certifier Name Title Kyle S. Leonard MD Address 161 Carey Rd. Queensbury, NY 12804 Death Certificate Filed District Number Register Number City, Town or Village Glens Falls 5 b(9 1 2-C15 > >0 Burial Date Cemetery or Crematory 05/ 30/ 2017 Pine View Crematory ❑Entombment Address g®Cremation Quaker Rd. Queensbury, NY 1 2804 Date Place Removed Removal and/or Held 2❑and/or Address - � U) Hold O Date Point of 41,6 El Transportation Shipment a by Common Destination Carrier El Disinterment Date Cemetery Address ❑Reinterment Date Cemetery Address Permit Issued to Registration Number Name of Funeral Home Edward L. Kelly FH 00519 Address Schroon Lake, NY 12870 : Name of Funeral Firm Making Disposition or to Whom • Remains are Shipped, If Other than Above • Address Ili IIti ` Permission is hereby granted to dispose of the human remains described above as indicated. � U'.I ' Date Issued 5 1 c) ((7 Registrar of Vital Statistics ced` . k.A..) (signature) District Number 5601 Place 6 ( rs$ fZ1 \\ S r I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: ILI Date of Disposition S D.3) i 0 Place of Disposition grt0;.. /7; „VI-e*....,, 2 (address) Ui CO CC (section) /t.(lot number) (grave number) Name of Sexton or Person in Charge of Premises /4tis it S'AAlif 2 (ple se print) Signature 2/ 4 Title int01Pgr, (over) DOH-1555 (02/2004)