Loading...
Weller, Darwin NEW YORK STATE DEPARTMENT OF HEALTH 4 iff Vital Records Section Burial - Transit Permit Name First Middle Last Sex Darwin Ralph Weller Male Date of Death Age If Veteran of U.S. Armed Forces, March 3, 2012 51 War or Dates I Place of Death Hospital, Institution or W City, Town or Village Wilton Street Address Lot 318, 100 Gordon lane WManner of Death Natural Cause ❑ Accident IDHomicide ❑ Suicide ❑ Undetermined ❑ Pending it.) Circumstances Investigation W' ' Medical Certifier Name Title L1 Michael Sikirica MD, Address 50 Broad Street Waterford, NY 12188 Death Certificate Filed District Number Register N mber City, Town or Village �5-- g-71 ❑Burial Date Cemetery or Crematory March 5, 2012 Pine View Crematorium ❑Entombment Address ®Cremation Quaker Road Queensbury,NY 12804 Date Place Removed ❑ Removal and/or Held and/or Address p Hold IA Date Point of ❑Transportation Shipment to by Common Destination Cl' Carrier Date Cemetery Address El Disinterment Date Cemetery Address ❑ Reinterment Permit Issued to Registration Number Name of Funeral Home Carleton Funeral Home, Inc. 00281 Address Carleton Funeral Home, Inc. 68 Main St., P. O. Box 67 Hudson Falls, NY 12839 Name of Funeral Firm Making Disposition or to Whom »' Remains are Shipped, If Other than Above .' Address Ct Q' Permission is hereby granted to dispose of the human remai s describedd bye as indicated. Date Issued c `-5// Registrar of Vital Statistics ��a/�° ��`'�s ( ' ature) District Number 1/3 Place ` /J/J/2 F-F I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: • u Date of Disposition f r(L li t0i2Place of Disposition i"/j 1) CV1%-olar,u�. 2 (address) W CO CZ (section) 4,1:410141.- (lot number). (grave number) a` Name of Sexton or Pers in Charge o Premises ''eh^l Z I (please print) W' ,'� Ci? 01A-Tt)� Si nature � Title � g (over) DOH-1555 (02/2004)