Loading...
Harwood, Ethan NEW YORK STATE DEPARTMENT OF HEALTH R 100 Vital Records Section Burial - Transit Permit Name First Middle Last Sex Ethan A. Harwood Male Date of Death Age If Veteran of U.S. Armed Forces, 05/23/2015 26 years War or Dates f!, Place of Death Hospital, Institution or Z City, To \ftlina C Saratoga R .rings Street Address Sarato a Hos ital Manner of Death,Natural Cause Accident �Homicide �Suicide Li Undetermined ❑Pending W. Circumstances Investigation tu Medical Certifier Name Title Susan Hayes- Masa Coroner Address 40 McMaster St, Ballston Spa, NY 12020 Death Certificate Filed District Number Register Number City, Toxin \AIj X Saratoga Springs 4501 260 <i ['Burial Date Cemetery or Crematory i'> Entombment 05/29/2015 Pine View Cemetery Address [ Cremation Queensbury N Y Date Place Removed Z❑Removal and/or Held and/or Address E=` Hold Cl) 0 Date Point of Transportation Shipment C3 by Common Destination Carrier Disinterment Date Cemetery Address Renterment Date Cemetery Address Permit Issued to Registration Number Name of Funeral Home Densmore Funeral Home 0044R Address 7 Sherman Ave, Corinth, New York 12822 Name of Funeral Firm Making Disposition or to Whom Remains are Shipped, If Other than Above Address Cr tit P` Permission is hereby granted to dispose of the human remair,e d€s ri• • abwiff a ' dicated. : Date Issued 05/26/2015 Registrar of Vital Statistics ' • (signature) District Number 4501 Place Saratoga Springs certify that the remains of the decedent identified above were disposed of in accordance with this permit on: ILI Date of Disposition I. /31/5- Place of Disposition Zed..., ( —{vim a (address) la Cl) lc (section) /�/ (lot number) (grave number) Name of Sexton or Person in Charge of Premises [/^`°'f b- Stn 2 vv (please print) 1 Signature Title iiZtmrtiOIC (over) DOH-1555 (02/2004)