Loading...
Powell, Edward k - f. NEW YORK STATE DEPARTMENT OF HEALTH 7.50 Vital Records Section Burial - Transit Permit `�,1�$;a Name First Middle Last Sex Edward C. Powell Male Date of Death Age If Veteran of U.S. Armed Forces, March 24, 2016 68 War or Dates �' : Place of Death Hospital, Institution or ? City, Town or Village Glens Falls Street Address 23 Jay Street 0 Manner of Death X Natural Cause Accident Homicide Suicide Undetermined Pending Circumstances Investigation Medical Certifier Name Title 1Eric Pillemer MD } Address "~...' 10 Park Street,Glens Falls, NY ;Y.. Death Certificate Filed District Number Register Number ,fir:; City, Town or Village Glens Falls, NY 5 b Q I 5 ❑Burial Date Cemetery or Crematory March 25, 2016 Pine View Crematorium ❑Entombment Address ❑x Cremation 51 Quaker Road, Queensbury, NY 12804 Date Place Removed ZZ n Removal and/or Held and/or Address Hold Cl) 0 Date Point of u) Transportation Shipment p by Common Destination Carrier Disinterment Date Cemetery Address Reinterment Date Cemetery Address rx Permit Issued to Registration Number ** Name of Funeral Home Regan Denny Stafford Funeral Home 01443 Address R:::' 53 Quaker Road, Queensbury,NY 12804 ... . Name of Funeral Firm Making Disposition or to Whom ' ". Remains are Shipped, If Other than Above Address r Permission is hereby granted to dispose of the human remains described above as indicated. 1 $.::: � ;:; ,3 Date Issued /'?--q / 46 Registrar of Vital Statistics (A)f;AAi 1/lJ y (signat e) District Number 560( Place 6 Al(si,vs RA 5 , I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: W Date of Disposition 3/Zi'IL Place of Disposition ,fit, �fwntl ('w.,. (ad7ress) W N (section) (lot number) C (grave number) p Name of Sexton or Person in Charge of remises dr �i� cr Jwn - Z /1 (phase print) W Signature L• Title roivairi(l (over) DOH-1555(02/2004)