Loading...
Shangraw, Jr. Walter NEW YORK STATE DEPARTMENT OF HEALTH ' 57, Vital Records Section Burial - Transit Permit Name First Middle Last Sex Walter F. Shangraw,Jr. Male Date of Death Age If Veteran of U.S. Armed Forces, December 7, 2012 81 War or Dates 4 Place of Death Hospital, Institution or Z° City, Town or Village Queensbury Street Address 11 Chelsa Place Hi Manner of Death X Natural Cause 1 !Accident Homicide Suicide Undetermined Pending til Circumstances Investigation , Medical Certifier Name Title T Coppens Address sm 3 Irongate, Glens Falls,NY 12801 :a Death Certificate Filed District Number Regis er Number City, Town or Village Queensbury 5657 1 �'" ❑Burial Date Cemetery or Crematory II Entombment December 10, 2012 Pine View Crematorium Address ❑x Cremation Quaker Road, Queensbury,NY 12804 Date Place Removed Z Removal and/or Held Q and/or Address H Hold CO 0 Date Point of CL u) Transportation Shipment p by Common Destination Carrier (Disinterment Date Cemetery Address n Reinterment Date Cemetery Address I : i:; Permit Issued to Registration Number :_„ Name of Funeral Home Singleton Sullivan Potter Funeral Home 01596 x.: Address 407 Bay Road, Queensbury, NY 12804 .. Name of Funeral Firm Making Disposition or to Whom lw+; Remains are Shipped, If Other than Above E. Address tii re Permission is hereby granted to dispose of the human mains described jbbove s i dicated. Date Issued Ia.) )01a.)) Registrar of Vital Statistics / (signature) District Number 5657 Place Queensbury I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: Z rt�� w ui Date of Disposition it. (3- aPlace of Disposition �V�ru C �,vrr. III (address) Cl) EY (section) dkriCT-44,- (lot number) (grave number) p Name of Sexton or Person in Charge of Premises woilt" Z (please print) m Signature4L...., Title Cav1 tTQQi (over) DOH-1555(02/2004)