Loading...
Wendling Jr., Edgar NEW YORK STATE DEPARTMENT OF HEALTH * " v I Vital Records Section r .... urial - Transit Permit Name First Middle t Sex Edgar F. endling,Jr. Male Date of Death Age If Veter. med Forces, sa November 21,2018 69 War or Da es 4 4: Place of Death Hospital, Institution or Z City, Town or Village Glens Falls Street Address Glens Falls Hospital 0; Manner of Death Undetermined Pending Natural Cause Accident Homicide Suicide 14 Circumstances Investigation � ` Medical Certifier Name Title i Paul Bachman MD Address `3767 Main Street,HHHN,Warrensburg,NY 12885 , Death Certificate Filed District Number 5601 Register Number 5,7 }, City, Town or Village ❑Burial Date Cemetery or Crematory November 28,2018 Pine View Crematory ❑Entombment Address ©Cremation 21 Quaker Rd., Queensbury, NY 12804 Date Place Removed Z Removal and/or Held and/or Address H Hold Cl) O Date Point of coTransportation Shipment p by Common Destination Carrier Disinterment Date Cemetery Address Reinterment Date Cemetery Address Permit Issued to Registration Number Name of Funeral Home Alexander-Baker Funeral Home 00037 Address 3809 Main Street,Warrensburg,NY 12885 Name of Funeral Firm Making Disposition or to Whom Remains are Shipped, If Other than Above 2; Address W. Ili Permission is hereby granted to dispose of the human remains de cribe above as ndicat d. ,Date Issued '�O%�' Registrar of Vital Statistics j,('� ?d .. Gr . (signature) - District Number A-5-60 f Place City of Glens Falls,NY I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: LuDate of Disposition h. y�_,8-5c—t' Place of Disposition p1' v,.,,w cf M Mr )# W (address) N CL 0 (section)`, (lot number) (grave number) p Name of Sexton or Person in Charge of Premises J e,fMe,y �cha;f e,S Z (please print) W {'e nc�y Pi� Signature .2Ay/ �/�" Title G - O .�`". (over) DOH-1555 (02/2004)