Loading...
Dodge, Edward I W 71 e NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section "` Burial - Transit Permit Name First Middle Last Sex r , Edward John Dodge Male ffr; Date of Death Age If Veteran of U.S. Armed Forces, ff September 27, 2015 80 War or Dates Vietnam �• Place of Death Hospital, Institution or City, Town or Village Glens Falls Street Address Glens Falls Hospital Manner of Death X Natural Cause Accident Homicide Suicide Undetermined Pending Circumstances Investigation Medical Certifier Name Title Sean Bain Address rf▪ 100 Park St,Glens Falls,NY 12801j Death Certificate Filed District Number Register In /` ? City, Town or Village 56 ❑Burial Date Cemetery or Crematory September 28, 2015 Pine View Crematorium ❑Entombment Address ❑x Cremation Quaker Road, Queensbury, NY 12804 Date Place Removed Z Removal and/or Held and/or Address H Hold CO O Date Point of NTransportation Shipment p' by Common Destination Carrier Disinterment Date Cemetery Address Reinterment Date Cemetery Address {f Permit Issued to Registration Number ;.••X�, Name of Funeral Home Singleton Sullivan Potter Funeral Home 01596 ; : Address 407 Bay Road, Queensbury, NY 12804 : Name of Funeral Firm Making Disposition or to Whom Remains are Shipped, If Other than Above Address Permission is hereby granted to dispose of the human remains described above as indicated. I . 1 Date Issued �3 12g/20 3 Registrar of Vital Statistics I/�CM,�y-Q,. �Jl' fti--C6l (signature) ▪ District Number 5601 Place 6 _cuv\,S To, \\� �D fir. , I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: W Date of Disposition 9-3d-)S Place of Disposition P;nP tire.,),,) Cr2 n i- '-i twl 2 (address) W N O (section) / (lot number) (grave number) QName of Sexton o Per n in Charge of Premises -Nu-, a./ L��,vH Z.cji.-4- 'Z (please print) Signature Title r^e.,77w1-0 a S1 14. (over) DOH-1555(02/2004)