Loading...
Gazel, Edward NEW YORK STATE DEPARTMENT OF HEALTH * . 1 .tt ill L Vital Records Section Burial -Transit Permit Name First Middle Last Sex Edward F. Gaze! Male Date of Death Age If Veteran of U.S. Armed Forces, April 15, 2015 62 War or Dates Place of Death Hospital, Institution or City, Town or Village Glens Falls Street Address Glens Falls Hospital Cr Manner of Death 0 Natural Cause E1 Accident El Homicide D Suicide riUndetermined ri Pending 10 U Circumstances Investigation W, Medical Certifier Name Title Joseph C. Mihindu, MD, Address 20 Murray Street Glens Falls, NY 12801 Death Certificate Filed District Number Register Number City, Town or Village 5601 2...1 e-+ ❑Burial Date Cemetery or Crematory April 20, 2015 Pine View Crematorium ❑Entombment Address ®Cremation Quaker Road Queensbury,NY 12804 Date ' Place Removed z Removal and/or Held and/or Address Hold sti Date Point of Transportation Shipment y by Common Destination a Carrier Disinterment Date Cemetery Address Reinterment Date Cemetery Address Z; Permit Issued to Registration Number Name of Funeral Home Carleton Funeral Home, Inc. 00281 Address Carleton Funeral Home, Inc. 68 Main St., P. O. Box 67 Hudson Falls, NY 12839 Name of Funeral Firm Making Disposition or to Whom I Remains are Shipped, If Other than Above X Address tit 1 .: Permission is hereby granted to dispose of the human remains described above as,indicated. Date Issued 1 f as I lc Registrar of Vital Statistics W CA -�--kit), vk-c ' -'04 (signature) District Number 5601 Place E( S TQA A , y 4 i F I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: Date of Disposition 04/20/2015 Place of Disposition Quaker Road Queensbury,NY 12804 Z' (address) w rt (section) A(lot number) (grave number) lv P Name of Sexton or Person in Ch rge of Premises AN z . ( lease print) Signature Title +Ft (over) DOH-1555 (02/2004)