Loading...
Emblidge, George t it 3 r NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section Burial - Transit Permit Name First Middle Last Sex George T. Emblidge Male Date of Death Age If Veteran of U.S. Armed Forces, May 3, 2017 93 War or Dates 1942-1946 Place of Death Hospital, Institution or . City, Town or Village Glens Falls Street Address Glens Falls Hospital Manner of DeathIX1E—I Natural Cause n Accident _Homicide pi Suicide n Undetermined Pending Circumstances Investigation Medical Certifier Name Title David Cunningham MD Address 3 Irongate Center,Glens Falls,NY 12801 Death Certificate Filed District Number f\ I Register ber City, Town or Village Glens Falls, NY L. ❑Burial Date Cemetery or Crematory May 5, 2017 Pine View Crematorium ❑Entombment -Address CI Cremation 51 Quaker Road, Queensbury,NY 12804 Date Place Removed Z n Removal and/or Held 2 and/or Address Hold t 0 Date Point of g1-1 I 'Transportation Shipment 0 by Common Destination Carrier n Disinterment Date Cemetery Address Renterment Date Cemetery Address 0. Permit Issued to Registration Number Name of Funeral Home Regan Denny Stafford Funeral Home 01443 Address 474 53 Quaker Road,Queensbury,NY 12804 Name of Funeral Firm Making Disposition or to Whom Remains are Shipped, If Other than Above :,.:; Address Jjo: ;;' Permission is hereb granted to dispose of the human re ains d cribed ab a as indi ted �� Date Issued 61" t Registrar of Vital Statistics �' �. l si ature) District Number re J�✓�C1 / Place fajii I certify that the remains of the decedent identified above were di osed of in accordance w' this permit on: WDate of Disposition S I g In Place of Disposition 'f j'u J( ✓ .1.o41- v�Or c , 2 (address) ) Ce (section) rrf/(lot number) (grave number) pName of Sexton or Person in Charge of Premises GA/J .eir j1' Z (pl se print) ILI Signature Title f k+ X (over) DOH-1555(02/2004)