Loading...
Huntington, Edward Ili 7 NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section Burial - Transit Permit r f Name First Middle Last Seale ti•} Edward F. Huntington m : Date of Death 12/30/2017 Age 86 If Veteran of U.S. Armed Forces, Korean War or Dates %-: Place of Death Hospital, Institution or City, Town or Village Queensbury Street Address 56 Wincrest Dr • Manner of Death x Natural Cause Accident n Homicide Suicide ❑Undetermined Pending Circumstances Investigation Medical Certifier Name Title 'r' William Tedesco MD r : f Address . : Irongate Center Glens Falls, NY Death Certificate Filed istrictNumber Register Number tih r City, Town or Village Queensbury I (0Q ❑Burial Date Cemetery or Crematory ! 01/02/2018 Pine View Crematory ❑Entombment Address [ Cremation Queensbury New York Date Place Removed Z; Removal and/or Held 0 and/or Address *.) Hold a" Date Point of 5:n Transportation Shipment p by Common Destination Carrier n Disinterment Date Cemetery Address pi Reinterment Date Cemetery Address } Permit Issued to Registration Number ... Name of Funeral Home Singleton Sullivan Potter Funeral Home 01596 Address ,J{v Queensbury, NY {:fc Name of Funeral Firm Making Disposition or to Whom Remains are Shipped, If Other than Above • Address sr Permission i hereby granted to dispose of the human remains described above as indicated. r, Date Issued I 0- 1 I Registrar of Vital Statistics C�Q O P)lL�' (signature) ., District Number cLoc�l Place )Q d- . C.\) L.L.f2_12._.r,d.D.A I certify that the remains of the decedent identified above were disposed of accordan a with this permit on: Z p `�� w, Date of Disposition 1/3 i ig Place of Disposition l inc Y' ../ e oc.�, 2 (address) tJ 0. O (section) 4 (lot number) (grave number) Q Name of Sexton or Person in Charge of Pre ises ,., J 6-14tt Z (pl se print) Signature it it Title ( Mom/ (over) DOH-1555(02/2004)