Loading...
Walczak, Edward « _ J .7 NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section Burial - Transit Permit Name First Middle Last Sex Edwa4d Walczak Male Date of Death Age If Veteran of U.S. Armed Forces, 12 / 02 / 2015 79 War or Dates 1 Place of Death Hospital, Institution or Saratoga Hospital ZCity, Town or Village Saratoga Springs Street Address is Manner of Death®Natural Cause 0 Accident Homicide 0 Suicide Undetermined �Pending f Circumstances Investigation • Medical Certifier Name Title O Desmond Del Giacco MD Address 59 Myrtle St # 300, Saratoga Springs, NY 12866 Death Certificate Filed District Number Register Number City, Town or Village Saratoga Springs #nBurial Date Cemetery or Crematory 12 / 04 / 2015 Pine View Crematory Entombment Address Cremation 21 Quaker Road, Queensbury, NY 12804 Date Place Removed Z❑Removal and/or Held Q and/or Address f= Hold 410 { Date Point of ick Q Transportation Shipment 5 by Common Destination Carrier giiiiiEl Disinterment Date Cemetery Address Q Renterment Date Cemetery Address M.: Permit Issued to Registration Number Name of Funeral Home Compassionate Funeral Care, Inc 00364 Address Ill 402 Maple Ave., Saratoga Springs, NY 12866 Name of Funeral Firm Making Disposition or to Whom Remains are Shipped, If Other than Above • Address lI :>R` Permission is hereby granted to dispose of the human remapcie ri d abop ' dicate Mi Date Issued j9. f)91)tç Registrar of Vital Statistics (signature) `« District Number - rt y)) Place Saratoga Springs , New York ': I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: ill Date of Disposition f .7_/S' Place of Disposition ri'na,,,'E>w C1'42r,,s'1er�'.jn (address) Ul IX (section / (lot number) (grave number) aName of Sexton or Person inCharge of Premises - .�tiy .�rurlo/%P z (please print) . tEt Signature 4,4.- �,�, Title Creh,a Mcs� (over) DOH-1555 (02/2004)