Loading...
Edmunds, Bernice fi t1 Zl ' NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section ABurial - Transit Permit Name First Middle Last Sex Bernice M. Edmunds Female Date of Death Age If Veteran of U.S. Armed Forces, June 7,2015 80 War or Dates I.. Place of Death Hospital, Institution or Z• City, Town or Village Glens Falls Street Address Glens Falls Hospital a Manner of Death IV Natural Cause Accident Homicide Suicide Undetermined Pending W Circumstances Investigation W Medical Certifier Name Title C. Michael Adams MD Address Glens Falls,NY 12801 Death Certificate Filed District Number Regi�stet imber City, Town or Village 5601 `.^/1�(� ❑Burial Date Cemetery or Crematory Entombment June 9,2015 Pine View Crematory El Address ❑x Cremation 21 Quaker Rd., 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 Permit Issued to Registration Number Name of Funeral Home Alexander-Baker Funeral Home 00037 Address 3809 Main Street, Warrensburg,NY 12885 Name of Funeral Firm Making Disposition or to Whom i— Remains are Shipped, If Other than Above E. Address #L' W O. Permission is hereby granted to dispose of the human remains described above as indicated. Date Issued 61 (3 1 I 5 Registrar of Vital Statistics Q A 0,-SL (signature District Number 5601 Place Glens Falls /' V I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: Z w Date of Disposition 4Iio II r Place of Disposition ,ha. r.,,, `w-4as„ (address) W co O (section) �j '(lot number) (grave number) pName of Sexton or Person in Charge of Premises G`�,ito,Lr Sitr.Itt Z I(please print) W Signature X� is—. Title 11tcr+,¢914 (over) DOH-1555 (02/2004)