Loading...
Ettinger, Henry x i NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section Burial - Transit Permit Name First Middle Last Sex Henry Wands Ettinger Male Date of Death Age If Veteran of U.S. Armed Forces, 7/12/2018 88 War or Dates Korean F. Place of Death Hospital, Institution or City, Town or Village Glens Falls Street Address 111 Grant Ave W Manner of Death E Natural Cause �X Accident E Homicide 0 Suicide 0 Undetermined El Pending Circumstances Investigation W Medical Certifier Name Title O Timothy Murphy,Coroner Address Haviland Rd,Glens Falls,NY 12801 Death Certificate Filed District Number 601 Register Number 3L17 City, Town or Village ®Burial Date Cemetery or Crematory July 17,2018 Pine View Cemetery Address 0 Cremation Quaker Road,Queensbury,NY 12804 Date Place Removed ZZ Removal and/or Held and/or Address F' Hold N O Date Point of N n 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 I- Remains are Shipped, If Other than Above M, Address W' a`' Permission is hereby granted to dispose of the human remains descri a ove in . Date Issued G�?/Co/Zt7/t Registrar of Vital Statistics r / (signature) District Number 560/ Place j ,,,, /Z//S Ay • I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: w• Date of Disposition 7/1 7/201 8 Place of Dispositior Pine View Cemetery Queensbury 2 (address) Mohican #84-H (section) (lot number) (grave number) pName of Se ton or Person in Charge of Premises ("ruin I e Goedert `Z f / (please print) ‘C (y-C_ Signature/ f Title Cemetery Superintendent (over) DOH-1555(02/2004)