Loading...
Morehouse, Edward NEW YORK STATE DEPARTMENT OF HEALTH - # 7Z J Vital Records Section Burial - Transit Permit Name First Middle Last Sex Edward R. Morehouse Male Date of Death Age If Veteran of U.S. Armed Forces, September 3,2018 75 War or Dates Place of Death Hospital, Institution or Z City, Town or Village Chester Street Address 62 Panther Mountain Drive p° Manner of Death I XI Natural Cause Accident Homicide Suicide Undetermined Pending mil Circumstances Investigation w Medical Certifier Name Title O, Robert John French MD Address Two Broad Street,Glens Falls,NY 12801 Death Certificate Filed District Number Register Number City, Town or Village Chester 5652 l 3J ❑Burial Date Cemetery or Crematory ❑Entombment September 5,2018 Pine View Crematory Address ix Cremation 21 Quaker Rd., Queensbury, NY 12804 Date Place Removed ZO ❑Removal and/or Held and/or Address ! Hold Cl) 0 Date Point of NI 'Transportation 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 E' Address 3809 Main Street,Warrensburg, NY 12885 `y Name of Funeral Firm Making Disposition or to Whom Fit Remains are Shipped, If Other than Above . Address X W. cL Permission is hereby granted to dispose of the human remains /-e1cribed above as indicated. Date Issued C1-04 a01 T Registrar of Vital Statistics . , -li �' (si rar ure) District Number 5652 Place T/O Chester,NY H 1 I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: W Date of Disposition q i b�l g Place of Disposition ?Mt eN.4._.. W (address) N a (section) A number) v.. (grave number) Q Qf Name of Sexton or Person in Charge of Premises L Ii rsikA.- J p+ `Z /� (please print) Signature �,�( 4-- Title Arts*rot (over) DOH-1555 (02/2004)