Loading...
Teller, Walter NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section Burial - Transit rermit Name First Middle Last Sex Walter J. Teller Male Date of Death Age If Veteran of U.S. Armed Forces, 03/16/2016 75 years . War or Dates Place of Death Hospital, Institution or City, T Street Address Iliok C ei V X Saratoga: rings Wesle He Ith Care.Ce t®r { Manner of Death Natural Cause J Accident 0 Homicide Suicide i Undetermined Pending IW Circumstances Investigation W Medical Certifier Name Title a Rink-.a Teetz M. D. Address 131 Lawrence Street, Saratoga Springs N Y Death Certificate Filed District Number Register Number City, T )PJ Yi X Saratoga Springs _ 4501 16(O ❑Burial Date Cemetery or Crematory ❑Entombment 03/17/2016 Pineview Crematory Address [,Cremation Queensbury, N Y Date Place Removed Z❑Removal and/or Held 2and/or Address f= Hold 0 Date Point of t Transportation Shipment a by Common Destination Carrier Q Disinterment Date Cemetery Address Q Reinterment Date Cemetery Address Permit Issued to Registration Number Name of Funeral Home Densmore Funeral Home 00448 Address 7 Sherman Ave, Corinth, New York 12822 Name of Funeral Firm Making Disposition or to Whom lui: Remains are Shipped, If Other than Above Address CC ILI C" Permission is hereby granted to dispose of the human remain 'be aboveps4 icated. Date Issued 03/17/2016 Registrar of Vital Statistics (signature) District Number 4501 Place Saratoga Springs I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: W Date of Disposition .3JL(ri1. Place of Disposition -gt Uw frolis,, 130,),(aess) ILI (section) 4 (lot number (grave number) Name of Sexton or Person in Charge of Premises ►ia 1. Stem/ iii '/4 z 1 (plse print) Signature Title rREA411614 (over) DOH-1555 (02/2004)