Loading...
Walp, Donald ..i-.. i vrsm o I t%1 C uGrAK 1 MtN 1 Ur HEALTH 'Fr `'} Vital Records Section Burial - Transit Permit Name First Middle Last Sex Donald W. Walp Male °! x Date of Death Age If Veteran of U.S. Armed Forces, ., January 11,2014 85 War or Dates -' Place of Death Hospital, Institution or City, Town or Village Johnsburg Street Address 92 Cleveland Road Manner of Death XI Natural Cause Accident Homicide Suicide 1 Undetermined Pending V,jCircumstances Investigation Medical Certifier Name Title 0 Stephen Monn F. :a Address 92 Broad Street,Glens Falls,NY 12801 Death Certificate Filed District Number Register Number a City, Town or Village Johnsburg 5655 ..1 ❑Burial Date Cemetery or Crematory Entombment January 14,2014 Pine View Crematory Address ®Cremation 21 Quaker Rd., Queensbury, NY 12804 Date Place Removed Z l I Removal and/or Held and/or Address H Hold CO 0 Date Point of fijj 1 I Transportation Shipment p by Common Destination Carrier Disinterment Date Cemetery Address (Reinterment Date Cemetery Address _H Permit Issued to Registration Number Name of Funeral Home Alexander-Baker Funeral Home 00037 3 Address 3809 Main Street,Warrensburg,NY 12885 Name of Funeral Firm Making Disposition or to Whom I.- Remains are Shipped, If Other than Above :* Address ;la Permission is hereby granted to dispose of the hum r ains describ d above a indicated. 1 Date Issued I — i S- l Registrar of Vital Statistic L9 a , (sign re) District Number 5655 Place Johnsburg I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: W Date of Disposition ( /15-I1 j Place of Disposition gru,Uhu.r (.w.{Or,.av- 2 (address) W O (section) (lot number)r (grave number) p Name of Sexton or Perso in Charge f Premises tyre lz J lease print) W Signature Title `dY (over) DOH-1555 (02/2004)