Loading...
Langdon, Edward NEW YORK STATE DEPARTMENT OF HEALTH 2 Y/ 0 L: Vital Records Section Burial - Transit Permit = Name First Middle Last Sex itz tt Edward J. Langdon Male Date of Death Age If Veteran of U.S. Armed Forces, 10/30/2017 52 War or Dates no Place of Death Hospital, Institution or City, Town or Village Lake Luzerne Street Address 1 47 Potash Rd. Manner of Death L. Natural Cause El Accident 0 Homicide p Suicide riUndetermined El Pending Circumstances Investigation Medical Certifier Name Title `' N. Balasul Bramama M.D. Address Albany, NY = Death Certificate Filed District Number Register Nur City, Town or Village Lake Luzerne 5656 ❑Burial Date Cemetery or Crematory 11 /2/2017 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 tip- Disinterment Li Date Cemetery Address Reinterment Date Cemetery Address _. Permit Issued to Registration Number Name of Funeral Home Brewer Funeral Home, Inc. 00211 Ds -:: Address 24 Church St. , Lake Luzerne, NY 12846 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 huma re ins des bed o as indicate eig Date Issued 1 1 /2/201 7 Registrar of Vital Statistic --,2/ /ri gie.k/72( gnat District Number 5656 Place Town of Lake Luzerne I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: Date of Disposition q I 310 Place of Disposition ,v L./ -`" (address) (section) (lot numb (grave number) CName of Sexton or Person in Charge of Premises h► � / ( ease pant) Signature Title rg ' (over) DOH-1555 (02/2004)