Loading...
Bryant Jr, Edgar it NEW YORK STATE DEPARTMENT OF HEALTH 3� ll- Vital Records Section Burial - Transit Permit • Name First Middle Last Sex Edgar G. Bryant Jr. Male Date of Death Age If Veteran of U.S. Armed Forces, May 3, 2016 61 War or Dates Place of Death Hospital, Institution or (ilt City, Town or Village Street Address 2050 Coach Road Manner of Death El Natural Cause ❑ Accident ❑ Homicide ❑ Suicide ❑ Undetermined El❑ Pending Circumstances Investigation Medical Certifier Name Title Aqeel A. Gillani, M.D. Dr. Address 102 Park Street Glens Falls, NY 12801 Death Certificate Filed District Number S-,5 6 Register Number City, Town or Village /q ❑Burial Date Cemetery or Crematory May 4, 2016 Pine View Crematory El Entombment Address ®Cremation Quaker Road Queensbury,NY 12804 Date Place Removed z ❑ Removal and/or Held • and/or Address • Hold lit Date Point of O ❑Transportation Shipment by Common Destination Carrier nDisinterment Date Cemetery Address l l Reinterment Date Cemetery Address Permit Issued to Registration Number Name of Funeral Home M. B. Kilmer Funeral Home- FE 01079 Address 82 Broadway, Fort Edward NY 12828 Name of Funeral Firm Making Disposition or to Whom 2 Remains are Shipped, If Other than Above Address nice • Permission is hereby granted to dispose of the human remains described above as indicated. Date Issued Sf q b Registrar of Vital Statistics J'�,JUL,,�'� hy�...J4,r45- (signature) District Number S�Sc Place 0,,p, y I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: w• Date of Disposition 05/04/2016 Place of Disposition Quaker Road Queensbury,NY 12804 2 (address) 0) (section) (lot number) (grave number) Name of Sexton or Person in Char a of Premises St+�'44 (please print) a' Signature /1� YC 9 (.�- Title (over) DOH-1555 (02/2004)