Loading...
Moore, Edward - S �� NEW YORK STATE DEPARTMENT OF HEALT1-1 Vital Records Section ,_ Burial - Transit Permit Name First Middle Last Sex Edward Vernon Moore Male Date of Death Age If Veteran of U.S. Armed Forces, 07/17/2017 84 War orDates Korean War Place of Death Hospital, Institution or City, Town or Village Glens Falls Street Address Glens Falls Hospital Manner of Death Natural Cause El Accident ❑ Homicide ❑ Suicide ❑ Undetermined ❑ Pending Circumstances Investigation Medical Certifier Name Title Michael Fuller MD • Address 100 Park St. Glens Falls, NY 12801 Death Certificate Filed District Number Register umber City, Town or Village Glens Falls 5 Eo I n Qtj ❑Burial Date Cemetery or Crematory 07/19/2017 Pine View Crematory ❑Entombment Address ®Cremation Queensbury, NY Date Place Removed ❑ Removal and/or Held and/or Address Hold Date Point of ❑Transportation Shipment by Common Destination Carrier r• Date Cemetery Address ❑ Disinterment ❑ Date Cemetery Address Re nterment Permit Issued to Registration Number Name of Funeral Home Wilcox & Regan 01 821 Address 11 Algonkin St. Ticonderoga, NY 12883 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 .7 I I q j 11 Registrar of Vital Statistics wQA.�.i (signet District Number 5(0 ) Place 6 (ct/V‘ S \\s ' j I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: Date of Disposition /24y,7 Place of Disposition Pi -1i2u Cre?,-� /r�(address) (section) (lot number) (grave number) Name of Sexton o rs Charge of Premises w ),4rt KC,rj?�1'.4e (please print) Signature Title e--/V--04 (over) DOH-1555 (02/2004)