Loading...
Rivette Jr, Walter NEW YORK STATE DEPARTMENT OF HEAL i 1 ! # 513 Vital Records Section Burial - Transit Permit ;: Name First Middle Last Sex Walter L. Rivette,Jr. Male ..: Date of Death Age If Veteran of U.S. Armed Forces, ? November 14,2015 76 War or Dates } Place of Death Hospital, Institution or City, Town or Village Warren Street Address Glens Falls Hospital Manner of Death ��� X Natural Cause Accident Li Homicide Suicide U Undetermined n Pending — Circumstances Investigation Medical Certifier Name Title Michael Fuller,MD Address 100 Park Street,Glens Falls,NY 12801 Death Certificate Filed District Number (10 Regis iy nber 4-City, Town or Village Glens Falls � ) p ❑Burial Date Cemetery or Crematory November 16, 2015 Pine View Crematorium ❑Entombment Address ❑x Cremation Quaker Road, Queensbury,NY 12804 Date Place Removed Z 1--I Removal and/or Held and/or Address H Hold U) 0 Date Point of N ❑Transportation Shipment p by Common Destination Carrier n Disinterment Date Cemetery Address U Reinterment Date Cemetery Address Permit Issued to Registration Number Name of Funeral Home Regan Denny Stafford Funeral Home 01443 ? Address 53 Quaker Road, Queensbury, NY 12804 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 remains described above as indicated. • Date Issued E 1, 061, t5 Registrar of Vital Statistics �L V (signatur District Number �, I Place 6 Cv—s \\ 5 Iv y I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: WDate of Disposition 1//ts,I S Place of Disposition g,� L arril ('Drys,, 2 (address) W Cl) p0 (section) (lot number) (grave number) Name of Sexton or Person in Charge of Premises (Al- t Z az (pl ase print) Lu Signature % Title aZ6444T7L (over) DOH-1555(02/2004)