Loading...
Moon, Jr. Rexford NEW YORK STATE DEPARTMENT OF HEALTH 1 Vital Records Section Burial - Transit Permit ii Name First Middle Last Sex Rexford G. Moon Jr. Male Date of Death Age If Veteran of U.S. Armed Forces, 07/30/2011 89 years War or Dates Wwii }; Place of Death Hospital, Institution or City, To Street Address } �✓ (X Sohanantady Ellis Hospital Manner of Death❑1atural Cause 0 Accident ED Homicide 0 Suicide ElUndetermined ri Pending Circumstances Investigation tu Medical Certifier Name Title r4 Piotr.Iaworowski M D Address Ellis Hospital, 1101 Nott St, Schenectady, N Y Nsi Death Certificate Filed District Number Register Number City, TovkViX Schenectady 4601 667 00Burial Date Cemetery or Crematory Entombment 08/01/2011 Pineview Crematory Address ❑cremation Queensbury, N Y Date Place Removed Z❑Removal and/or Held and/or Address I= Hold Date Point of tan Li Transportation Shipment .: by Common Destination in Carrier Q Disinterment Date Cemetery Address Q Reinterment Date Cemetery Address Permit Issued to Registration Number Name of Funeral Home Densmore Funeral Home 00440 iii Address 7 Sherman Ave., Corinth, N.Y. Name of Funeral Firm Making Disposition or to Whom : Remains are Shipped, If Other than Above Address . Ilia X It Permission is hereby granted to dispose of the human remains •;s 4, .- ; bb �ip d, —fi r 1 Date Issued 08/01/2011 Registrar of Vital Statistics (signature) iN `' District Number 4601 Place Schenectady I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: ILI Date of Disposition K-Z-li Place of Disposition R• Ltw �'rrti,ta c.ri10•., (address) Ili C CC (section) /1 (ioynumber) (grave number) CI Name of Sexton or Pe on in Ch rge of Premises ` h( r :vu (k _ (please print) :: •Si nature Title C� EM TD4( 9 kl (over) DOH-1555 (02/2004)