Loading...
Grant, Edgar NEW YORK STATE DEPARTMENT OF HEALTH Burial Records Section Burial - Transit Permit Name First Middle Last Sex Edgar J. Grant Male Date of Death Age If Veteran of U.Srmed Forces, 8/19/98 91 War or Dates No Place of Death Hospital. Institution or City, Town or Village Queensbury Street Address Hallmark Nursing Center Manner of Death��Natural Cause n Accident n Homicide n Suicide n Unmined n Pends ing Circudetermstances Invetigation F Medical Certifier Name Title O _ Robert H.Beaty MD Address 2 Broad St. Glens FAlls,NY 12801 Death Certificate Filed District Number Register Number City, Town or Village Queensbury • 5657 �-7 Date Cemetery or Crematory ❑Burial 8/21/98 Pine View Crematorium Address Cremation Queensbury,NY 12804 . Date Place Removed n Removal and/or Held and/or Address M Hold Q Date Point of ]Transportation Shipment 0• by Common Destination Carr for _ n Disinterment Date Cemetery Address ' n Reinlerrnent Date Cemetery Address Permit Issued to Registration Number Sullivan-Mianhan&Potter Name of Funeral Monte 01837 Address------ -------- --- -- 407 Bay Rd, Queensbury,NY 12804 Name of Funeral Firm Making Disposition or to Whom Remains are Shipped, If Other than Above Address 4. t!1 C) Permission is hereby granted to dispose of the human ins de chi e e a i idicated. Date Issued 8/21/98 Registrar of Vital Statistic si lure) District Number 5657 Place 0ueensbury,NY I certify that the remains of the decedent identified above were disposed of in accorclance wilh this permit on: W Date of Disposition Place of Disposition 7///ff�f 4.) ,R (0_76,,Z. v/r/ + (address) tl V) Er (section ) (I r - j (grave number) QName of Sext i or Pets n in Change of Premises ._ (� 2 (please print) i W Signature Title l' $/ DOH-1555 (10/89) p. 1 of 2 VS-61