Loading...
Walrath, Edward NEW YORK STATE DEPARTMENT OF HEALTH -11 Vital Records Section - ,� Burial - Transit Permit 1 Name First Middle Last Sex Edward Lewis Walrath Male Date of Death Age �7 If Veteran of U.S. Armed Forces, September 14, 2013 / D War or Dates i q 5 `) - 1 `l Ca 0 I- Place of Death Hospital, Institution or W City, Town or Village Street Address CI Manner of Death rvl Natural Cause ❑ Accident ❑ Homicide ❑ Suicide ❑ Undetermined El 1--I Pending WLill 0CircumstancesInvestigation W Medical Certifier Name Title W Philip Gara, M.D. Dr. Address Broadway Fort Edward, NY 12828 Deat ificate Filed ff District Number Register Number Cit Town r Village t�i ( 5 S. h(iv-557 a, l G ❑Burial Date J Cemetery or Crematory September 17, 2013 Pine View Crematorium ❑Entombment Address ®Cremation Quaker Road Queensbury,NY 12804 Date Place Removed z ❑ Removal and/or Held O and/or Address E Hold CO Date Point of a ❑Transportation Shipment 0) by Common Destination p Carrier Date Cemetery Address ❑ Disinterment Date Cemetery Address ❑ Reinterment Permit Issued to Registration Number Name of Funeral Home Carleton Funeral Home, Inc. 00281 Address Carleton Funeral Home, Inc. 68 Main St., P. O. Box 67 Hudson Falls, NY 12839 Name of Funeral Firm Making Disposition or to Whom I— Remains are Shipped, If Other than Above Address Ce il Permission is hereby granted to dispose of the human re ins described above as indicated. Date Issued Q-/7 20/3 Registrar of Vital Statistics , ( QQ , :-Q--� (signature) District Number 5762 Place �pt4,-,-_cam k r�5ro 1 I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: W Date of Disposition ` l i$I13 Place of Disposition gcV A.) rvefort.--- M.` (address) W CC (section) t number) (grave number) ck Name of Sexton or Person i Charge o Premises Nait ck Z (plea n� se print) MR W Signature Title CiPk 14 (over) DOH-1555 (02/2004)