Loading...
Taylor Sr, Edwin PI NEW YORK STATE DEPARTMENT OF HEALTH 1 33S Vital Records Section Burial - Transit Permit Name First Middle Last Sex EDWIN NORMAN TAYLOR SR. MALE Date of Death Age If Veteran of U.S.Armed Forces, 05/21/2014 75 War or Dates 1956-1960 I— Place of Death Hospital, Institution W City ,Town or Village City of Albany or Street Address ALBANY MEDICAL CENTER Manner of Death Natural Undetermined Pending ® El Natural ❑ Homicide El Suicide ❑ ❑ W Cause Circumstances Investigation W' Medical Certifier Name Title p AVI ALIN MD Address 43 NEW SCOTLAND AVE ALBANY, NY 12208 Death Certificate Filed District Number Register Number City,Town or Village City of Albany 101 974 Date Cemetery or Crematory El Burial 05/27/2014 PINE VIEW CREMATORY ❑ Entombment Address ® Cremation QUEENSBURY, NY . Date I Place Removed Z Removal and/or Held O El and/or Address - Hold Q Date Point of a Transportation Shipment Cl) El By Common fli Carrier Destination ❑ Date Cemetery Address Disinterment ElDate Cemetery Address Reinterment Permit Issued To Registration Number Name of Funeral Home MB KILMER FUNERAL HOME 01079 1' Address 82 BROADWAY FORT EDWARD, NY 12828 Name of Funeral Firm Making Disposition or to Whom H Remains are Shipped, If Other than Above MAddress Ui n- Permission is hereby granted to dispose of the human remains descriloes.1 above as indi ed. / Date 05/21/2014 ;,3� : f / / Issued Registrar of Vital Statistics (signature) District Number 101 Place City of Albany, NY I certify that the remains of the decedent identified above were disposed of in accordance w ith this permit on: li Date of Disposition 5/i i IV Place of Disposition ,.aVN —•r" r'— L (address) W'' co iX (section) (lo unber) (grave number) O Z Name of Sexton or Person in Charge of Premises nf , SO1' (please print) Signature I.. 4....... Title C.itftl}(�Q 0- (over) DOH-1555 (02/2004)