Loading...
Walrath, Marilyn NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section Burial - Transit Permit Name First Middle Last Sex Marilyn Louise Walrath Female Date of Death Age If Veteran of U.S. Armed Forces, July 24, 2012 74 War or Dates 1' j Place of Death Hospital, Institution or W`. City, Town or Village Glens Falls Street Address Glens Falls Hospital W' Manner of Death Natural CauseEl Accident 0 Homicide n Suicide Undetermined Pending Circumstances Investigation WWI Medical Certifier Name Title _ Scott Biasetti, M.D. Dr. Address 100 Park Street Glens Falls, NY 12801 Death Certificate Filed District Nu ^• ` Re mber City, Town or Village CC) t 0 Burial Date Cemetery or Crematory July 25, 2012 Pine View Crematorium 0 Entombment Address ®Cremation Quaker Road Queensbury,NY 12804 Date Place Removed z 1-1 Removal and/or Held and/or Address F. Hold 0 Date Point of Transportation Shipment f!) by Common Destination 8 Carrier ElDisinterment Date Cemetery Address Reinterment Date Cemetery Address 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 t Remains are Shipped, If Other than Above • Address Cr W IL Permission is hereby granted to dispose of the human remains described above as indicated. Date Issued 7 /25/r Z Registrar of Vital Statistics ii ' ,, ) District Number 5 6 0 f Place 6 Lk.A. s r(n\\ s, N 9- (2 y0 I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: W Date of Disposition )boil Place of Disposition f L Vr yr 2 (address) W (00 Ce (section) A/ _ (lot number) (grave number) O Name of Sexton or Person in Charge Premises 6//^/rw� � (please print) Signature Gv Title C ONMpetoit (over) DOH-1555 (02/2004)