Loading...
Whiting, Edward NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section Burial - Transit Permit Name First Middle Last Sex Edward Whiting Male Date of Death Age If Veteran of U.S. Armed Forces, February 12, 2012 86 War or Dates Place of Death Hospital, Institution or Z City, Town or Village Glens Falls Street Address Glens Falls Hospital aManner of Death X Natural Cause Accident I I Homicide Suicide Undetermined Pending I Circumstances Investigation W Medic Certifier Na Title L3 Address\y---Y---,-,--6 1 YJ Death Certificate Filed t 4istrict Number Register Number City, Town or Village Glens Falls,NY 5601 ,65' ❑Burial Date Cemetery or Crematory February 14, 2012 Pine View Crematory ❑Entombment Address 0 Cremation Quaker Road, Queensbury,NY 12804 Date Place Removed Z Removal and/or Held O and/or Address H Hold N 0 Date Point of N1 !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 01443 Address 53 Quaker Road, Queensbury,NY 12804 Name of Funeral Firm Making Disposition or to Whom 1 Remains are Shipped, If Other than Above 2 Address OC °' Permission is hereby granted to dispose of the human remains desc ib d bboo as ' ' ated. Date Issued QZ iyAo/z Registrar of Vital Statistics / (signature) District Number 5601 Place Glens Falls,NY I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: It— u.l Date of Disposition its iS i Lott_Place of Disposition ` ►.4 U Cw -{6gw.. 2 (address) W co CC (section) (lpt number) ( (grave number) cp Name of Sexton or Per n in Charge o Premises ibr+�� h*' "'ep-tt4 Z (please print) W L Title rile rt ( -T VI_ Signature r (over) DOH-1555(02/2004)