Loading...
Walraven, Ervin NEW YORK STATE DEPARTMENT OF HEALTH . ' # GTO Vital Records Section Burial - Transit Permit Name First Middle Last Sex Ervin Eugene ` Walraven Male Date of Death Age If Veteran of U.S. Armed Forces, October 23, 2014 80 War or Dates Yes 1956-1973 1- Place of Death Hospital, Institution or City, Town or Village Albany Street Address St. Peter's Hospital 0 Manner of Death,Natural Cause ❑Accident ❑Homicide ❑Suicide El Undetermined El Pending VCircumstances Investigation W Medical Certifier Name Title CI Michael Perrotti MD Address 319 S. Manning Blvd. , Albany, NY 12208 Death Certificate Filed Albany District Number 101 Register Number City, Town or Village 1999 0 Burial Date Cemetery or Crematory October 28, 2014 Pine View Crematory ;;;❑Entombment Address <' ®Cremation Queensbury, NY Date Place Removed l ❑Removal and/or Held and/or , Address� Hold IA O Date Point of ❑Transportation Shipment 0 by Common Destination Carrier ❑Disinterment Date Cemetery Address ❑Reinterment Date Cemetery Address Permit Issued to Registration Number Wilcox & Name of Funeral HomeRegan01821 Address 11 Algonkin Street, Ticonderoga, NY 12883 Name of Funeral Firm Making Disposition or to Whom 1, Remains are Shipped, If Other than Above ;; Address L Permission is hereby granted to dispose of the human remain described above as" dica Oct. 24, 2014 g c Date Issued Re istrar of Vital Statistics F4) (signatur District Number 101 Place City of Albany I I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: z ILI Date of Disposition (0(ap(i'( Place of Disposition -E-40,..1 (rw{sr ', " (address) LE! 0 ix (section) (loottt umber) C (grave number) Name of Sexton or Person in Charge of Premises G�r��f J� Z� (please rint) Signature FL Title «�" v (over) DOH-1555 (02/2004)