Loading...
Walkup, John NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section Burial - Transit Permit Name First Middle Last Sex John Michael Walkup Male • Date of Death Age If Veteran of U.S. Armed Forces,i G (y January 16, 2014 65 War or Dates l t �" ` ` `1 Z Place of Death Hospital, Institution or _ City, Town or Village Glens Falls Street Address Glens Falls Hospital Manner of Death E Natural Cause ❑ Accident ❑ Homicide ❑ Suicide ❑ Undetermined ❑ Pending Circumstances Investigation Medical Certifier Name Title Darci Ann Gaiotti-Grubbs, M.D Dr. Address 102 Park Street Glens Falls, NY 12801 Death Certificate Filed District Number Register Number - City, Town or Village Glens Falls S-G O i 3 3 ❑Burial Date Cemetery or Crematory January 21, 2014 Pine View Crematory • e ❑Entombment Address '. ®Cremation Quaker Road Queensbury,NY 12804 Date Place Removed ❑ Removal and/or Held • and/or Address Hold Quaker Road Queensbury,NY 12804 Date Point of ❑Transportation Shipment by Common Destination a Carrier ,. ❑ Disinterment Date Cemetery Address El Reinterment Date Cemetery Address • Permit Issued to Registration Number _ `i• ' Name of Funeral Home M. B. Kilmer Funeral Home 01079 Address 82 Broadway, Fort Edward NY 12828 ., Name of Funeral Firm Making Disposition or to Whom Remains are Shipped, If Other than Above Address rr Permission is hereby granted to dispose of the human remains described above as indicated. 7 Date Issued II ` i Registrar of Vital Statistics c .Y.Q ujJ (signature) District Number 5.60 / Place 6 S cu. l\ s / N U PT i I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: Date of Disposition 01/21/2014 Place of Disposition Quaker Road Queensbury,NY 12804 (address) (section) (lot n mber) C (grave number) Name of Sexton or Person in arge of Pre ises Anal. �" `�1h0�`1' le print) �� (P P ) z Signature Title �tEl�Ai , g (over) DOH-1555 (02/2004)