Loading...
McNeill, Walter NEW YORK STATE DEPARTMENT OF HEALTH '" 17( Vital Records Section Burial - Transit Permit Name First Middle Last Sex Walter G. McNeill M Date of Death 04/10/2015 Age 76 If Veteran of U.S. Armed Forces, 1958-61 War or Dates Place of Death Hadley Hospital, Institution or 49 StonyCreek Road City, Town or Village y Street Address '' Manner of Death2Lu NNatural Cause ❑ Accident ❑ Homicide ❑ Suicide ❑ Undetermined 1-7 Pending Circumstances Investigation Medical Certifier Name David Foote Title Mp Address 340 Main Street, Hudson Falls,NY 12839 Death Certificate Filed District Number Register Number City, Town or Village Hadley ❑Burial Date 04/13/2015 Cemetery or CrematoryPineview Crematory ❑Entombment Address ®Cremation Quaker Road, Queensbury,NY 12804 Date Place Removed ❑ Removal and/or Held 00 and/or Address Hold Date Point of y 0 Transportation Shipment • by Common Destination Carrier ❑ Disinterment Date Cemetery Address El Renterment Date Cemetery Address Permit Issued to Registration Number Name of Funeral Home Densmore Funeral Home 00448 Address 7 Sherman Ave, Corinth,NY 12822 Name of Funeral Firm Making Disposition or to Whom :,: Remains are Shipped, If Other than Above ': Address Permission is hereby granted to dispose of the human re ns described above as indica� d. Date Issued 7�/g,/ S-' Registrar of Vital Statistics , c./lrn e 0 ,6-Y1-tre-X1(;1 (signature) District Number L/ $rj Place -ut32 I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: i Date of Disposition giiIiic Place of Disposition "fink Cam' (address) R t"` (section) (lot number)(� (grave number) 4. Name of Sexton or Person in Charge of Premises G1'=� Jzn ► ( ease print) 10 Signature 4- Title fltEw` ac (over) DOH-1555 (02/2004)