Loading...
Heideman, Edwin 1 # --N i NEW YORK STATE DEPARTMENT OF HEALTfri Vital Records Section Burial - Transit Permit Name First Middle Last Sex Edwin P. Heideman Male Date of Death Age If Veteran of U.S. Armed Forces, October 19,2017 85 War or Dates 8., Place of Death Hospital, Institution or City, Town or Village Johnsburg Street Address 996 South Johnsburg Rd. zn Manner of Death Undetermined Pending X Natural Cause Accident Homicide Suicide a dmg Circumstances Investigation la Medical Certifier Name Title 0 Jennifer Donovan Address 126 Ski Bowl Road,Johnsburg,NY 12843 Death Certificate Filed District Number J Register Number 6 City, Town or Village I ❑Burial Date Cemetery or Crematory Entombment October 20,2017 Pine View Crematory Address l Cremation 21 Quaker Rd., Queensbury, NY 12804 Date Place Removed Z Removal and/or Held and/or Address ! Hold N 0 Date Point of y 1 1 Transportation Shipment p 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 Street,Warrensburg,NY 12885 n° Name of Funeral Firm Making Disposition or to Whom Remains are Shipped, If Other than Above Address 1 tea Permission is hereby granted to dispose of the human remains described a ve as ind'c ed. Date Issued /O.a 0• )"1 Registrar of Vital Statistics signature) District Number 5 4 ‹S LLI c Place ` J H I certify that the remains of the decedent identified above were disposed of in accordanc ith this permit on: W Date of Disposition /DiZnh Place of Disposition Kid—a lac j o ti,� W (address) N 0 (section) (lot number) (grave number) p Name of Sexton or Person in Charge of Premises t .,1 jt 4 Z (pi se print) w Signature ��(/ ," Title fatE'1 (over) DOH-1555 (02/2004)