Loading...
Davidson, Ethel 4 NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section Burial - Transit Permit Name First Middle Last Sex ,; Ethel Davidson Male % Date of Death Age If Veteran of U.S. Armed Forces, ,''< December 5, 2013 74 War or Dates Place of Death Hospital, Institution or Z, City, Town or Village Queensbury Street Address 21 Stewart Rd. Manner of Death X Natural Cause Accident n Homicide n Suicide n Undetermined Pending 1"s Circumstances Investigation Medical Certifier Name Title Gerard Abess MD Address f 3 Irongate Center,Glens Falls,NY 12801 Death Certificate Filed District Number Register Number City, Town or Village Queensbury 5657 I `1 ❑X Burial Date Cemetery or Crematory ❑Entombment December 11,2013 Pine View Cemetery Address ❑Cremation Quaker Road, Queensbury, , NY 12804 Date Place Removed Z n Removal and/or Held 2 and/or Address H Hold CO O Date Point of ['Transportation Shipment p by Common Destination Carrier n Disinterment Date Cemetery Address n Reinterment Date Cemetery Address Permit Issued to Registration Number .;. Name of Funeral Home Regan Denny Stafford Funeral Home 01443 '' Address 53 Quaker Road, , Queensbury, NY 12804 Name of Funeral Firm Making Disposition or to Whom '1' Remains are Shipped, If Other than Above : t tAddress Permission is hereby granted to dispose of the human re ains described Bove as indicated. ,> " Date Issued 1la 1c Registrar of Vital Statistics ( . Lin a�_, ,,f (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: imDate of Disposition 1 2/1 1 /1 3 Place of Disposition Pine View Cemetery Ill (address) U) Mohican 59D 2 (section) (lot number) (grave number) Z Name of Sexton or Person in Charge of Premises Connie T._ (,npr3Prt /�' (please print) w SignatureLiô/t,wi �. ,.PGiir6 Title Superintendent (over) DOH-1555(02/2004)