Loading...
Esmond, Alice NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section Burial - Transit Permit Name First Middle Last Sex � Alice T. Esmond Female Date of Death Age If Veteran of U.S. Armed Forces, December 4, 2011 79 War or Dates Place of Death Hospital, Institution or Z City, Town or Village Fort Edward Street Address Fort Hudson Nursing Home Lti cc Manner of Death X Natural Cause Accident I I Homicide Suicide Undetermined Pending lii Circumstances Investigation Medical Certifier Name Title Philip J. Gara MD Jr. Address 327 Broadway,Fort Edward,NY 12828 Death Certificate Filed District Number egister N ber City, Town or Village Fort Edward 3' 75 6 EI Burial Date Cemetery or Crematory — December 7, 2011 Pine View Cemetery — Entombment Address Cremation Quaker Road, Queensbury, NY 12804 Date Place Removed Z I 'Removal and/or Held 2 and/or Address H Hold CO 0 Date Point of coTransportation Shipment a by Common Destination Carrier Disinterment Date Cemetery Address I I Reinterment Date Cemetery Address Permit Issued to Registration Number Name of Funeral Home Regan& Denny Funeral Home 01443 Address 53 Quaker Road, Queensbury,NY 12804 Name of Funeral Firm Making Disposition or to Whom I— Remains are Shipped, If Other than Above 2 Address 1C ail ci Permission is he eb granted to dispose of the human r ains described ove s indicated. Date Issued // Registrar of Vital Statisti -2 (signature) District Number, Place Fort Edward I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: ZPlace of Disposition Pine View Cemetery Date of Disposition 1 2/7/1 1 P 2 (address) W N Mohican 19 A 2 W (section) (lot number) (grave number) in Name of Sexton or Person ip harge of Premises Michael Genier Z 0. , — (please print) W Signature JAA.LAA, Title Superi ntPnden_t (over) DOH-1555(02/2004)