Loading...
Smith, Edward NEW YORK STATE DEPARTMENT OF HEALTH _ -A gib Vital Records Section E . , Burial - Transit ermit Name First Middle Last Sex Edward W. Smith Male Date of Death Age If Veteran of U.S. Armed Forces, September 6, 2011 1 90 I War or Dates World War II Place of Death Hospital, Institution or Z City, Town or Village Glens Falls , Street Address Glens Falls Hospital 11.1 • Manner of Death X Natural Cause Accident Homicide Suicide Undetermined Pending lit Circumstances Investigation jj Medical Certifier Name Title a Susanne Rayeski Dr. Address 3767 Main Street,Warrensburg,NY 12885 Death Certificate Filed District Number I Re t�� ber City, Town or Village Glens Falls 5601 ❑Burial 1 Date Cemetery or Crematory September 8, 2011 Pine View Crematorium Entombment Address Ei Cremation 21Quaker Road, Queensbury,NY 12804 Date Place Removed Z I I Removal ; and/or Held O and/or Address U) Hold 1 O Date I Point of N Transportation I Shipment p by Common Destination Carrier Disinterment Date Cemetery Address Date Cemetery Address Reinterment 1 I Permit Issued to Registration Number Name of Funeral Home Sullivan-Minahan & Potter 1 01646 Address 4• 07 Bay Road, Queensbury, NY 12804 Name of Funeral Firm Making Disposition or to Whom °.I: Remains are Shipped, If Other than Above °N' A• ddress li ,tit Permission is hereby ranted to dispose of the human remains d scribed ove i icated. Date Issued 0rp'20// Registrar of Vital Statistics Li .. (signature) District Number 5601 Place Glens Falls I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: W Date of Disposition ill I(I Place of Disposition Qi•wu►eu arrbncV 2 (address) W CO IX (section) (lot numb (grave number) Q• Name of Sexton or Person in Charge o Premises �r Ni r ti,. 14" Z (please print) W /L Signature �C Title ZQVAr0 (over) DOH-1555(02/2004)