Loading...
Webb, Edward f 5 NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section Burial - Transit Permit Name First Middle , Last Sex ;i?. . Edward J Webb Male irr Date of Death Age If Veteran of U.S. Armed Forces, :::rr January 29, 2016 68 War or Dates Airforce Place of Death Hospital, Institution or City, Town or Village Queensbury Street Address 1 Manor Drive Manner of Death X Natural Cause Accident Homicide Suicide Undetermined IL I Pending CircumstancesInvestigation Medical Certifier Name Title Patricia Auer 'fr' Address 316 Carey Road,Queensbury,NY 12804 :r• A Death Certificate Filed District Number FjeSter Number ;3: City, Town or Village 5657 f ❑Burial Date Cemetery or Crematory February 1, 2016 Pine View Crematory ❑Entombment Address ❑x Cremation Quaker Road, Glens Falls, NY 12804 Date Place Removed Z Removal and/or Held and/or Address F' Hold co 0 Date Point of NTransportation Shipment a by Common Destination Carrier Disinterment Date Cemetery Address Reinterment Date Cemetery Address ,j Permit Issued to Registration Number ;;r; Name of Funeral Home Singleton Sullivan Potter Funeral Home 01596 ,'x; Address :f: ::;:r 407 Bay Road, Queensbury, NY 12804 ;r : Name of Funeral Firm Making Disposition or to Whom i'''' Remains are Shipped, If Other than Above Address :::: : Permission is hereby granted to dispose of the human eet ains describedj-.if alove as indicated. .. c 1 c)O 1 to 9 t ')� c. � � �.! ����� Date Issued � l Re istrar of Vital Statistics Si. (signature) ; {�r: C `� K: District Numbe �''1� Place C) Cst� lac D.'J I certify that the remains of the decedent identified above were disposed of in accorda 'ce th this permit on: WDate of Disposition .0 3111, Place of Disposition J711.4 0Atu.' (left Q-0)e,...- 2 (address) W Cl) IZ (section) p/ (lot number)( (grave number) QName of Sexton or Person in Charge f Premises c`)63 31N/ - Z ()ase print) ILI aSignature 41 Title ` 'AVIT►L (over) DOH-1555(02/2004)