Loading...
Towers Jr., Earl NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section Burial - Transit Permit Name First Middle Last Sex Earl D. Towers Jr. Male Date of Death Age If Veteran of U.S. Armed Forces, 03/11/2017 93 years War or Dates Place of Death Hospital, Institution or W City, Toll-kW x Saratoga S rings Street Address Wasl He al h Care C nt 0 Manner of Death�,pIatural Cause Accident ❑Homicide ❑Suicide Undteterminec Pending W Circumstances Investigation W Medical Certifier Name Title Q Diane Westbrook N P Address 131 Lawrence Street, Saratoga Springs, N Y Death Certificate Filed District Number Register Number City, ToviaSt1)0130tXX Saratoga Springs 4501 130 ['Burial Date Cemetery or Crematory 1.4 DEntombment Address 03/13/2017 PineviPw Crematory ❑premation Queensbury, N Y Date Place Removed Z ri Removal and/or Held and/or Address ii Hold 0 Date Point of ai 0 Transportation Shipment 0 by Common Destination Carrier ❑Disinterment Date Cemetery Address ❑Reinterment Date Cemetery Address Permit Issued to Registration Number Name of Funeral Home Densmore Funeral Home 00448 Address 7 Sherman Ave, Corinth, New York 12822 Name of Funeral Firm Making Disposition or to Whom ji Remains are Shipped, If Other than Above 2 Address IX III Permission is hereby granted to dispose of the human rem . sc ' ed av indica d. Date Issued 03/13/2017 Registrar of Vital Statistics (signature) District Number 4501 Place Saratoga Springs f I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: 2 lW Date of Disposition 3114 0 Place of Disposition ��,i\is.v%) (°, c`torla.. 2 (address) Ili CO IX (section) (lot number) (grave number) Name of Sexton or Person in Charge of P mises i1 r9 �v"k l Z (pl se print) lW Signature � P Title CRr toFtrbi., (over) DOH-1555 (02/2004)