Loading...
Eversman, Walter s' N. t NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section Burial - Transit Permit Name First Middle Last Sex Walter H. Eversman Male Date of Death Age If Veteran of U.S. Armed Forces, February 4,2015 74 War or Dates 1959- 1961 " Place of Death Hospital, Institution or o City, Town or Village Warrensburg Street Address 27 Third Ave. Manner of Death X Natural Cause Accident Homicide Suicide Undetermined Pending Circumstances Investigation W; Medical Certifier Name Title O Sarah Durkee RPAZ Address 6223 State Route 9,Chestertown,NY 12817 Death Certificate Filed District Number Register Number / City, Town or Village T/O Warrensburg 5660 ❑Burial Date Cemetery or Crematory February 6,2015 Pine View Crematory Ell Entombment Address ®Cremation 21 Quaker Rd., Queensbury, NY 12804 Date Place Removed zO Li Removal and/or Held and/or Address H Hold N O Date Point of O. Transportation Shipment p by Common Destination Carrier Disinterment Date Cemetery Address n Renterment Date Cemetery Address Permit Issued to Registration Number Name of Funeral Home Alexander-Baker Funeral Home 00037 Address 3809 Main Street,Warrensburg,NY 12885 Name of Funeral Firm Making Disposition or to Whom }.=, Remains are Shipped, If Other than Above Address 1 "' Permission is her by granted to dispose of the human escribed above as indicated. Date Issued Registrar of Vital Statis ' s Q,41--,---(21C. n-ar�J (signature) District Number '; 60 Place T/O Warrensburg I certify that the remains of the decedent identified above were disposed ofin accordance with this permit on: w Date of Disposition 2,40//c Place of Disposition �A,v� cp,. (address) W N O (section) t (lot nur) (grave number) rribe Q Name of Sexton or Person in Charge of Premises ,k Z � lease print) ua Signature G if s Title nuimiijf (over) DOH-1555 (02/2004)