Loading...
Barker, Walter NEW YORK STATE DEPARTMENT OF HEALTHIt' \10 I(t i Vital Records Section Burial - Transit Permit Name First Middle Last Sex Walter L. Barker ! Male Date of Death Age If Veteran of U.S. Armed Forces, February 27, 2012 1 77 War or Dates I,, Place of Death Hospital, Institution or Z City, Town or Village Glens Falls 1 Street Address Glens Falls Hospital pManner of Death X Natural Cause Accident Homicide Suicide Undetermined Pending W Circumstances Investigation Ili Medical Certifier Name Title CI Gerald Abess,MD Address Glens Falls,NY Death Certificate Filed District Number i Register Number City, Town or Village Glens Falls,NY 5601 9Z- 111 Burial Date Cemetery or Crematory February 29, 2012 Pine View Crematory ❑Entombment Address ❑x Cremation Quaker Road, Queensbury,NY 12804 Date Place Removed Z I I Removal and/or Held 0and/or Address - Hold Cl) O Date Point of O. Transportation Shipment p by Common Destination Carrier Disinterment Date Cemetery Address Reinterment Date Cemetery Address Permit Issued to Registration Number Name of Funeral Home Regan& Denny Funeral Home 01443 Address 53 Quaker Road, Queensbury, NY 12804 Name of Funeral Firm Making Disposition or to Whom I- Remains are Shipped, If Other than Above 2 Address Le WQ. - — Permission is hereby ranted to dispose of the human remains describe abov a 'ndi Date Issued D 1 2O/2--- Registrar of Vital Statistics (sig ature) District Number 5601 Place Glens Falls,NY I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: W Date of Disposition 6.41 I� tbt( Place of Disposition Rfti(1L �1orn..-. (address) W U) d' (section) (lot number) (grave number) a• Name of Sexton or Person in Char e of Premises d P*pit— Snriti- Z (please print) uJ Signature Title Cefinabgt (over) DOH-1555(02/2004)