Loading...
Walsh, Fred -ti NEW YORK STATE DEPARTMENT OF HEALTH t li Z.ic, I Vital Records Section Burial - Transit Permit Name First Middle Last Sex Erpd D. Walsh Male Date of Death Age If Veteran of U.S. Armed Forces, 05/13/2013 88 yrs. War or Dates 1 942-1 946 j Place of Death Town of Hospital, Institution or WCity, Town or Village Ticonderoga Street Address Moses-Ludington Hospital 0 Manner of Death m Natural Cause ❑Accident ❑Homicide ❑Suicide ri❑Undetermined ❑Pending Ili Circumstances Investigation tu Medical Certifier Name Title G Address Death Certificate Filed Town of District Number Register Number City, Town or Village Ticonderoga 1 564 ❑Burial Date Cemetery or Crematory ['Entombment Pine View Crematory g:iAddress ®Cremation Queensbury, New York Date Place Removed ❑Removal and/or Held and/or Address I= Hold C3 0 Date Point of >Z 0 Li Transportation Shipment Gi by Common Destination Carrier Disinterment Date Cemetery Address n LiQ Reintermerit Date Cemetery Address Permit Issued to Registration Number Name of Funeral Home M.13. Clark, Inc. 01 075 Address 2310 Saranac Ave. , Lake Placid, New York 12946 ilil Name of Funeral Firm Making Disposition or to Whom • Remains are Shipped, If Other than Above Address LEI 97 Permission is hereby granted to dispose of the human remain escribed boy s indicated. Date Issued 0 5/1 4/201 3 Registrar of Vital Statistics (sig re) District Number 1 564 Place Town of Ticonder ga I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: 2 t Date of Disposition 6-if(3 Place of Disposition ,,�tVt4.) ( and o t m- (address) Lu c C (section) /blot number) ci,v414. (grave number) Name of Sexton or Pers n in Charge f Premises /� (pleas pant) Signature 7 Title C .,AIRTO)t (over) DOH-1555 (02/2004)