Loading...
Gross, Walter NEW YORK STATE DEPARTMENT OF HEALTH i 't #A0 Vital Records Section Burial - Transit Permit Name First Middle Last Sex Walter Gross Male Date of Death Age If Veteran of U.S. Armed Forces, 03/07/9014 84 years War or Dates Place of Death Hospital, Institution or li City, TowRza(il (X Glens Falls Street Address Glans Falls Hospital Manner of Death EI N tural Cause Accident Homicide Suicide Undetermined Pending W k� Circumstances Investigation 't Medical Certifier Name Title CZ Glen Anderson M D Address 61 Carey Road Queensbury, NY 12804 Death Certificate Filed District Number Register Number City, Towm yilintxx Glans Falls 5501 110 ❑Burial Date Cemetery or Crematory ❑Entombment 0'1/10/2014 Pine View Crematorium Address -Ciyemation Queensbury, NY 12804 Date Place Removed Z Removal and/or Held 9.❑and/or Hold Address ul O Date Point of NQ Transportation Shipment d by Common Destination Carrier ::>: Q Disinterment Date Cemetery Address Reinterment Date Cemetery Address . Permit Issued to Registration Number Name of Funeral Home Levine Mermorial Chapel 01035 >` Address 649 Washington Ave Albany, NY 12206 Name of Funeral Firm Making Disposition or to Whom Remains are Shipped, If Other than Above • Address CC II' Permission is hereby granted to dispose of the human remains described above as indicated. Date Issued ` 03/10/2014 Registrar of Vital Statistics C'`.V)- -.s (A). -LA- (sig ature) District Number Place N y, 5601 Glens Falls I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: 2 ill Date of Disposition .3iiif rf Place of Disposition Zov;Aw aelot (address) W U tr (section) (lot numb (grave number) • Name of Sexton or Person - Charge of P mises it,406, 3r44 /(please pant) Signature L Title cricow • (over) DOH-1555 (02/2004)