Loading...
Zacharias, Walter 'YORK STATE DEPARTMENT OF HEALTH Vital Records Section Burial - Transit Permit Name First Middle Last Sex Walter Zacharias male Date of Death Age If Veteran of U.S. Armed Forces, July 27, 1996 83 War or Dates no EMedical th Hospital, Institution or r Village City of Glens Falls Street Address Glens Falls Hospital eath 0 Natural Cause ❑Accident Homicide ❑Suicide Undetermined Pending Circumstances Investigation ifier Name Title Christopher Hoy MD Address 102 Park Street, Glens Falls, New. York 12801 Death Certificate Filed District Number Register Number Qjjy,Town or Village City of Glens Falls rz Date Cemetery or Crematory ❑Burial July 29, 1996 Pine View Crematory f-1 r-r +:^„ Address Queensbury,, New York — emDate Place Removed Z ❑Removal and/or Held ... and/or Address Hold Q Date Point of ❑Transportation Shipment fl by Common Destination Carrier ❑Disinterment Date Cemetery Address ❑Reinterment Date Cemetery Address Permit Issued to Registration Number Name of Funeral Home Regan and Denny Funeral Home 01583 Address 53 Quaker Road, Queensbury, New York 12804 Name of Funeral Firm Making Disposition or to Whom Remains are Shipped, If Other than Above N. Address Permission is h reby granted to dispose of the human remains described above a di ated. Date Issued Registrar of Vital StatisticsXw / 6� (signature) District Number Place I certify that the remains of the decedent identified above were disposed of in ac rdance with this permit on: W. Date of Disposition. Place of Disposition (address) iUJI N (section) (lot n ,be (grave number) GName of Sexto or Person-in Charge of Premises7� � 1 � , (please print) W Signature r Title DOH-1555 (10/89) p. 1 of 2 VS-61