Loading...
Bidwell, Eugene NEW YORK STATE DEPARTMENT OF HEALTH -' Ai ' ' Vital Records Section Burial - Transit Permit Name First Middle Last Sex Eugene Elbert Bidwell Male Date of Death Age If Veteran of U.S.Armed Forces, December 5, 2011 93 War or Dates World War II Place of Death Hospital, Institution or ui City, Town or Village Argyle Street Address PLEASANT VALLEY NURSING FAC. Manner of Death 0 Natural Cause D Accident El Homicide El Suicide ElUndetermined El Pending Circumstances Investigation Medical Certifier Name Title Dr. Edit Masaba, Address McClellan Health System Salem, NY 12865 Death Certificate Filed District Number Register Number City, Town or Village ❑Burial Date Cemetery or Crematory December 6, 2011 Pine View Crematorium ❑Entombment Address ®Cremation Quaker Road Queensbury,NY 12804 Date Place Removed Removal O and/or and/or Held Address M Hold O Date Point of o. Transportation Shipment 0 by Common Destination a Carrier , ElDisinterment Date Cemetery Address Reinterment Date Cemetery Address Permit Issued to Registration Number Name of Funeral Home Carleton Funeral Home, Inc. 00281 Address Carleton Funeral Home, Inc. 68 Main St., P. O. Box 67 Hudson Falls, NY 12839 Name of Funeral Firm Making Disposition or to Whom Remains are Shipped, If Other than Above sxAddress 11.1 IL Permission is hereby granted to dispose of the human re ins described above s indicated. ' Date Issued /�- �/ /, Registrar of Vital Statistics �a r �'Y (signature) District Number `f 52 Place t. Ob CV yle-C—_— I certify that the remains of the decedent identified above were disposed of in accordance' with this permit on: W Date of Disposition DV_i1 Z011 Place of Disposition rmt)anJ ( fr'sveisu _ W (address) CO C (section) (lot number),-- (grave number) 0. Name of Sexton or Person in Ch rge of Premises (Lc,Avrlit z, (please print) g Si nature l/"t 1�f� Title C1 we It (over) DOH-1555 (02/2004)