Loading...
Delaporte, Edward tf NEW YORK STATE DEPARTMENT OF HEALTH �t Vital Records Section etBurial - Transit Permit Name First Middle Last Sex Edward Nicholas Delaporte Male Date of Death Age If Veteran of U.S. Armed Forces, January 14,2011 85 War or Dates WWII li— Place of Death Hospital, Institution or Z City, Town or Village Glens Falls Street Address Glens Falls Hospital W Manner of Death "VI Undetermined Pending W � Natural Cause Accident Homicide Suicide Circumstances Investigation W Medical Certifier Name Title G MftrgEd VA121(1kW IUD . Address 10 -rem c5fRo5r. ( (eck f. cvaaI Death Certificate Filed District Number Register umber City, Town or Village Glens Falls 5601 ❑Burial Date Cemetery or Crematory E. Entombment January 18,2011 Pine View Crematorium Address 0 Cremation Quaker Road, Queensbury, NY 12804 Date Place Removed Z Removal and/or Held O and/or Address H Hold tn O Date Point of u) Transportation Shipment p by Common Destination Carrier Disinterment Date Cemetery Address Reinterment Date Cemetery Address Permit Issued to Registration Number Name of Funeral Home Regan & Denny Funeral Home 01464 Address 53 Quaker Road,Queensbury, NY 12804 Name of Funeral Firm Making Disposition or to Whom i— Remains are Shipped, If Other than Above 2 Address tX O. Permission is hereby granted to dispose of the hum remai s descri ed above as ndi <ted. Date Issued O el Registrar of Vital Statistics (jam _ G 'e (signature) District Number 5601 Place Glens Falls I certify that the remains of the decedent identified above ere disposed of in accordance with this permit on: tuDate of Disposition AN)gi jdii Place of Disposition Pr%(At,..; C .c1o=;u— W (address) cn te (section) (lot nu r) (grave number) Q Name of Sexton or Person in Ch ge of Premises nO-cf}ur .,,, - Z , i (please print) Ili Signature Title Crtettiv4 (over) DOH-1555 (02/2004)