Loading...
Eddy, Christopher NEW YORK STATE DEPARTMENT OF HEALTH ^ 3� Vital Records Section Burial - Transit Permit :ig: Name First Middle Last Sex :.a : Christopher Eddy Male ▪ Date of Death Age If Veteran of U.S. Armed Forces, ✓ November 20, 2015 38 War or Dates ✓ :' Place of Death Hospital, Institution or : City, Town or Village Lake George Street Address 78 Mohican St. Manner of Death Natural Cause Accident X Homicide Suicide Undetermined Pending Circumstances Investigation g 11 dltlltifitra,MDName Title 0. rr;?: Address ram;? 50 Broad St. Waterford,NY 12188 f Death Certificate Filed District Number Register er fr_:._ City, Town or Village Q/ ❑Burial Date Cemetery or Crematory November 25, 2015 Pine View Crematorium ❑Entombment Address ❑x Cremation 21 Quaker Road, Queensbury, NY 12804 Date Place Removed ZRemoval and/or Held and/or Address t- Hold Cl) O Date Point of uTransportation 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 Stafford Funeral Home 01443 :�:' Address ▪ 53 Quaker Road, Queensbury,NY 12804 ▪_: Name of Funeral Firm Making Disposition or to Whom Remains are Shipped, If Other than Above Address Permission is herebgranted to dispose of the huma remains describe above as i dicat d. .,.r P Date Issued i Registrar of Vital Statistics g ‘77, ( ignature) '.:, __ District Number �r-'�� � Place 1'�Z� od v° I r` I certify that the remains of the decedent identified above were disposed of in accordance w' this permit on: Z f� /' W Date of Disposition iI/ 1i' Place of Disposition ni�/�r C, rv. 2 (address) W CO 1 (section) opt number) (grave number) Q Name of Sexton or Person in Cha ge of Premises `A(ttl S - �Z (pleas print) LJ Signature L� Title (MIPi (over) DOH-1555(02/2004)