Loading...
Edmunds, Douglas NEW YORK STATE DEPARTMENT OF HEALTH - Burial . Transit Permit Vital Records Section Name First Middle Last Sex Douglas E.Edmunds Male Date of Death Age If Veteran of U.S. Armed Forces, 03/07/2018 84 Years War or Dates Place of Death Hospital, Institution or City, Town or Village Queensbury Town Street Address The Stanton Nursing And Rehabilitation Centre Manner of Death j Natural Cause El Accident 0 Homicide Ei Suicide El Undetermined El Pending Circumstances Investigation Medical Certifier Name Title Roslyn Socolof MD Address 152 Sherman Ave,Queensbury Town,New York 12801 Death Certificate Filed District Number Register Number City, Town or Village Queensbury 5657 34 OBurial Date Cemetery or Crematory 03/09/2018 Pine View Crematory ❑Entombment Address ®Cremation Queensbury Town, New York Date Place Removed El Removal and/or Held and/or Address Hold Date Point of Q Transportation Shipment 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 St,Warrensburg,New York 12885 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 human remains described above as indicated. Date Issued 03/09/2018 Registrar of Vital Statistics Caroline?(Barber(ECectronica(CySigned) (signature) District Number 5657 Place Queensbury, New York I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: Date of Disposition 3/ ill Place of Disposition „v 4-et, (address) (section) ri(lot number) (grave number) Name of Sexton or Person in Charge of Premises `+�,, (phase prin�j Signature Title AlKIK (over) DOH-1555 (02/2004)