Loading...
Edwards, Geraldine NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section Burial - iran it Permit Name First Middle Last Sex Geraldine Alice Edwards Female Date of Death j Age If Veteran of U.S. Armed Forces, July 18, 2012 93 War or Dates H Place of Death Hospital, Institution or Z W City, Town or Village Glens Falls Street Address Glens Falls Hospital W Manner of Death 171 Natural Cause ❑ Accident ❑ Homicide D Suicide ❑ Undetermined ri❑ Pending Circumstances Investigation W Medical Certifier Name Title CI Marvin Davidowitz, M.D Address 100 Park Street Glens Falls, NY 12801 Death Certificate Filed District Number Register Number City, Town or Village 5 60 ( 3 t ❑Burial Date Cemetery or Crematory July 20, 2012 Pine View Crematorium ❑Entombment Address Cremation Quaker Road Queensbury,NY 12804 Date Place Removed z ❑ Removal and/or Held and/or Address p. Hold CO Date Point of tx, ❑Transportation Shipment 60 by Common Destination Carrier ElDisinterment Date I Cemetery Address Reinterment Date Cemetery Address Permit Issued to Registration Number Name of Funeral Home Carleton Funeral Home, Inc. 00281 Address Carleton Funeral Home, Inc. 68 Main St., P. O. Box 67 Hudson Falls, NY 12839 Name of Funeral Firm Making Disposition or to Whom i-- Remains are Shipped, If Other than Above 2 Address Ce W° 1 tL Permission is hereby granted to dispose of the human remains described above as indicated. Date Issued '7 f?c )(2 Registrar of Vital Statistics ,�v) ( � LA.)�J (s___L.,‘„tirst ignature) District Number 560( Place 6 U,,,"`5 \\c i 7 (2$G H I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: W Date of Disposition 1 7 t-lIZ Place of Disposition 0*+Ukv Ctti-itaf WI-, (address) W CO ft (section) (lot number) (grave number) pName of Sexton or Per •n in Charg- of Premises AtS �t�`d� z / (pl ase print) la1 Signature A A Title �2t�Ml��-TaIG (over) DOH-1555 (02/2004)