Loading...
Hammond, Walter NEW YORK STATE DEPARTMENT OF HEALTH # 752 Vital Records Section 4f i Burial - Transit Permit - Name First Middle Last Sex Walter Donald Hammond male Date of Death Age If Veteran of U.S. Armed Forces, December 3, 2013 79 War or Dates 1— Place of Death Hospital, Institution or Ai, City, Town or Village Hudson Falls Street Address 158 Main St. Apt. 5 Manner of Death Natural Cause El Accident 0 Homicide El Suicide n Undetermined n Pending Circumstances Investigation L Medical Certifier Name Title Michael Sikirica MD, Address 50 Broad Street Waterford NY 12188 Death Certificate Filed District Number Register Number COCity, Town or Village 7 a c ai ❑Burial Date Cemetery or Crematory December 4, 2013 Pine View Crematorium ❑Entombment Address N51ECremation Quaker Road Queensbury,NY 12804 Date Place Removed ` `ElRemoval and/or Held and/or Address ' ' Hold Date Point of 0 Transportation Shipment by Common Destination in Carrier 0 Disinterment 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 Remains are Shipped, If Other than Above Address Permission is hereby granted to dispose of the human re ns scribed above as indicated. Date Issued /a-ci- ao!3 Registrar of Vital Statistics "z 1,4)( t (signature) District Number 5 a, Place Ac-...., Za�Q— z I certify that the remains of the decedent identified ove were disposed of in accordance with this permit on: M Date of Disposition (Z-'1-h3 Place of Disposition 4;.7.4u,,,,, Cefreforn-- (address) ir (section) of number) r (grave number) 13 Name of Sexton or Person ' Charge of emises AI JI nK14 W (pie e print) Signature Title af M4wIR (over) DOH-1555 (02/2004)