Loading...
Eggelston, Edwin . ..... L., # ifli NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section Burial - Transit Permit Name First Middle Last Sex Edwin J Eggelston Male Date of Death Age If Veteran of U.S. Armed Forces, May 30,2015 93 War or Dates Place of Death Village BallstonHospital, Institution or a Spa City, Town or Village g Street Address Ellis Hospital Schenectady NY Manner of Death r71 iyi Natural Cause 0 Accident 0 Homicide D Suicide Undetermined n Pending Circumstances Investigation Medical Certifier Name Title CStephen Strader MD MD Address 61 Rowland St Ballston Spa NY 12020 I,, Death Certificate Filed District Number Register Number City, Town or Village Village Ballston Spa 4520 47 ❑Burial Date Cemetery or Crematory June 02,2015 Plneview Crematory ❑Entombment Address ®Cremation Town of Queensbury Date Place Removed Z❑Removal and/or Held and/or Address Hold Date Point of th Q Transportation Shipment 4.4 by Common Destination ' " Carrier Disinterment Date Cemetery Address Reinterment Date Cemetery Address Permit Issued to Registration Number Name of Funeral Home Densmore Funeral Home 10910 Address 7 Sherman Avenue, Corinth NY 12822 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 rem ins desc 'bed ab s indicated. Date Issued June 02, 2015 Registrar of Vital Statistics , (111 (signature) • District Number 4520 Place Village Ballston Spa I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: 6 Date of Disposition 6/1(t( Place of Disposition OJ C W (address) (section) � (lot number) (grave number) Name of Sexton or Person in Charge of Premises G is<l ty.,- d��niu e print) Signature (pl eds Title tIat (over) DOH-1555(02/2004)