Loading...
Whitehead, Henry } ft.6Z. Vital Records Section NEW YORK STATE DEPARTMENT OF HEALTH Burial - Transit Permit r;:; Name First Middle Last Sex r :: Henry Travis Whitehead Male Date of Death Age If Veteran of U.S. Armed Forces, ;:. February 5, 2015 86 War or Dates Navy �;1 kPlace of Death Hospital, Institution or City, Town or Village Moreau Street Address 198 Bluebird Road 1rManner of Death X Natural Cause Accident I Homicide Suicide Undetermined Pending Circumstances Investigation Medical Certifier Name Title ;; John A. Sawyer,MD :'Y Address rr 9 Carey Road,Queensbury,NY 1280'' jf: Death Certificate Filed District Number Register Number .•: City, Town or Village More' _ ❑Burial Date Cemetery or Crematory February 9, 2015 Pine View Crematorium ❑Entombment Address ❑x Cremation Quaker Road, Queensbury, N 14 Date i ice Removed Z Removal ( and/or Held and/or Address H Hold th O Date Point of NTransportation Shipment a by Common Destination Carrier Disinterment Date Cemetery Address Reinterment Date Cemetery Address Permit Issued to Registration Number Name of Funeral Home Regan Denny Stafford Funeral Home 01443 ";fr Address 53 Quaker Road, Queensbury, NY 12804 ':: Name of Funeral Firm Making Disposition or to Whom Ir'.' Remains are Shipped, If Other than Above Address 'ti Permission is hereby granted to dispose of the human rem ' s descr e above as indicated. 1. Date Issued (94(2 W Registrar of Vital Statistics C7(sIgnature) District Numberc7pD-- Place Moreau,NY I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: wDate of Disposition zholic Place of Disposition wolf.......,-- L'.,.) r- 2 (address) W N tY (section) (lot nu r) (grave number) Q il Name of Sexton or Person in Charge of Premises (L 3vv.Ai Z Ir., (please print) W SignatureTitle (TSev 674 (over) DOH-1555(02/2004)