Loading...
Schutta, Edward NEW YORK STATE DEPARTMENT OF HEALTH il bi Vital Records Section Burial - Transit Permit Name First Middle Last 1 Sex Edward James Schutta I Male Date of Death I Age N If Veteran of U.S. Armed Forces, .t:,,i, So 12/21/2018 85 War or Dates After 1/31/55 ' Place of Death tAYOGI LC,50 Hospital, Institution or v �JQ,T �4, '1 City,Town or VillageCjaectgFtewn Street Address Deceased's Residence Manner of Death Natural Cause all Accident El Homicide 0 Suicide ❑Undetermined El Pending Circumstances Investigation Lti Medical Certifier Name `�� Title rotl Joseph C. Mihinda, Address I 20 Murray St. Glens Falls, NY 12801 Death Certificate Filed ,/ District Number Register Nu be City,Town or Village �i'l/CEP-eilic�l>f - ,.��� �T ❑Burial Date r Crem v iik 12/24/2018 C ► rak , l�l rG.6l' �d '/b'7G'r�j ❑Entombment Address J� O ®Cremation �� c� ,„,„ 7 r„ Date PIS..3 Removed Z Removal anr,'or Held I and/or Address Ntit Hold Date Point of Transportation Shipment by Common Destination Carrier `' Date CemeteryAddress , Disinterment Reinterment Date Cemetery Address ,o ° Permit Issued to Registration Number ,yam Name of Funeral Home Barton-McDermott Funeral Home, Inc. 00141 '';z Address ;102, 9 Pine St/P.O. Box 455 Chestertown NY 12817 Name of Funeral Firm Making Disposition or to Whom Remains are Shipped, If Other than Above Address Permission is hereby ranted to dispose of the human remains de ribed above as indicated. mg '' Date Issued /'' .J /S Registrar of Vital St . 1) (signature) District Number:37 6 o Place 0(Z-IYI S�u I 41 I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: Date of Disposition la--J. -i Place of Disposition p;„ _, v,t.,,,„/ G M,it.tq tory (address) (section) (lot number) (grave number) tName of Sexton or Person in Charge of Premises J e,'i y bv.h I cs 5 ;; (please print) �: Signature %/i,vm.7 / .) Title (s!-t la 7 (over) DOH-1555(02/2004)