Loading...
Emerson, Ralph ft- NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section Burial - Transit Permit • Name First Middle Last Sex Ralph W. Emerson Male Date of Death Age If Veteran of U.S. Armed Forces, • July 18,2012 83 War or Dates F Place of Death Hospital, Institution or • City, Town or Village Glens Falls Street Address Glens Falls Hospital 0' Manner of Death X Natural Cause Accident Homicide Suicide Undetermined Pending ' Circumstances Investigation CI 1w Medical Certifier Name Title Q. Mathew Varughese MD Address • 100 Park Street,Glens Falls,NY 12801 Death Certificate Filed District Number Register Number City, Town or Village Glens Falls 5601 3 4-f 2. ❑Burial Date Cemetery or Crematory July 24, 2012 Pine View Crematorium ❑Entombment Address ❑x Cremation 21 Quaker Road, Queensbury, NY 12804 Date 1 Place Removed Z I !Removal and/or Held O and/or Address H Hold CO O Date Point of NI I Transportation Shipment a by Common Destination Carrier Disinterment Date Cemetery Address Reinterment Date Cemetery Address Permit Issued to Registration Number Name of Funeral Home Regan & Denny Funeral Home 01444 Address 94 Saratoga Avenue, South Glens Falls,NY 12803 Name of Funeral Firm Making Disposition or to Whom ;L Remains are Shipped, If Other than Above Address Au IN • Permission is hereby granted to dispose of the human remains described above as ind)cated. • Date Issued 71 20/ i Z, Registrar of Vital Statistics W -a (signature) District Number 5601 Place Glens Falls i'`-'4 . (? 10 I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: W Date of Disposition 1-21-it Place of Disposition 1:r4U1n.1 C 4u t'' . 2 (address) W CO O (section) /11 (lot number) r (grave number) pp• Name of Sexton or Person in Charge of P emises 1 hrt)fpLt/ „1 'Z _f (please print) Signature A-t pL Title CRw=M/}�p/l y (over) DOH-1555(02/2004)