Loading...
Daly, Edward Thomas NEW YORK STATE DEPARTMENT OF HEALTH " `'.�r, Vital Records Section Burial - Transit Permit Name First Middle Last Sex Edward Thomas DalyMale Date of Death Age If Veteran of U.S. Armed Forces, 3/18/2020 88 War or Dates Korean 1951-1953 Place of Death Hospital, Institution or [City, Town or Village Town of ueensbu NY Street Address 33 Bonner Drive,Oueensbury,NY Manner of Death 0 Natural Cause Accident Homicide Suicide EjUndetermined Pending Circumstances Investigation Medical Certifier Name Title John E.Lukaszewicz MD Address N" 101 Ridge Street,Glens Falls, NY 12801 q Death Certificate Filed District Number Register Number City, Town or Village Town of Queensbury,NY 5(/rj417 ❑Burial Date Cemetery or Crematory March 21,2020 Pine View Crematorium Address ®Cremation 51 Quaker Road,Queensbury,NY 12804 Date Place Removed Z Removal and/or Held 0 and/or Address E Hold O Date Point of IL ❑Transportation Shipment p by Common Destination Carrier Q Disinterment Date Cemetery Address ❑Renterment Date Cemetery Address Permit Issued to Name of Funeral Home Regan Denny Stafford Funeral Home Registration Number 01443 Address 53 Quaker Road,Queensbury,NY 12804 MM: Name of Funeral Firm Making Disposition or to Whom Remains are Shipped, If Other than Above Address Permission Is hereby granted to dispose of the hum' r ns e e as indicated. Date Issued -o�Registrar of V' al Statisti , (signal ) rj District Number_ Place I certify that the remains of the decedent identified above re disposed of in a rdanc with this permit on: W Date of Disposition 3-Z%-ZvzJ Place of Disposition ;)"j e ,, W (address) (section) Jot number) (grave number) p Name of Sexton or Perso in Char of Premises �i4i/tow,,) I, a c4 Wplease print) Signature J�� Title (over) DOH-1555(02/2004) Public Health Law Sec. 4145(2b) 01.34,47 Receipt Human remains of delivered on , 20 r, Pine View Cemetery Representing the funeral home named on burial permit Official Funeral Directors Reg.or License#