Loading...
Talbot, Edward NEW YORK STATE DEPARTMENT OF HEALTH 3 53 Vital Records Section Burial - ransit Permit Name First Middle Last Sex Edward Talbot Male Date of Death Age If Veteran of U.S. Armed Forces, 04 / 28 / 2016 63 War or Dates 1 , Place of Death Hospital, Institution or Z City, Town or Village Malta Street Address 685 State Rte 67 0 Manner of Death®Natural Cause 0 Accident 0 Homicide 0 Suicide ❑ Undetermined 0 Pending laiCircumstances Investigation Ili Medical Certifier Name Title 44 Suzanne Palmieri DO Address 990 State Route 67 Ste 101, Ballston Spa, NY 12020 Death Certificate Filed District Number Register Number ;< City, Town or Village Malta ` Burial Date / / Cemetery or Crematory Entombment Pine View Crematory Address iim cm Cremation 21 Quaker Road, Queensbury, NY Date Place Removed Z❑Removal and/or Held and/or Address MA ') Date Point of Q Transportation Shipment by Common Destination Carrier Q Disinterment Date Cemetery Address Q Reinterment Date Cemetery Address aiiiii Permit Issued to ' Registration Number Name of Funeral Home Compassionate Funeral Care, Inc 00364 M Address 402 Maple Ave., Saratoga Springs, NY 12866 gig Name of Funeral Firm Making Disposition or to Whom Remains are Shipped, If Other than Above Address CC ILI CL Permission is hereby granted to dispose of the human remains described ove as in 'sated. Date Issued LA faotb Registrar of Vital Statistics (signature) iWi District Number ys(20 Place Malta , New York A 14 I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: lit Date of Disposition 61Z lit, Place of Disposition fr ,L, SE (address) lii M (section) (lot/ tuber) S'eAA1 (grave number) IIName of Sexton or Person ip Charge ofpremises �h� 2t (please p t) . /► Signature Title �� "J (over) DOH-1555 (02/2004)