Loading...
Harrington, Edward NEW YORK STATE DEPARTMENT OF HEALTH 0 lk, -it )65 ) Vital Records Section Burial - Transit Permit 4••- Name First Middle Last Sex Edward Ellworth Harrington Male Date of Death Age If Veteran of U.S. Armed Forces, March 24, 2014 89 War or Dates Place of Death Hospital, Institution or City, Town or Village Glens Falls Street Address Glens Falls Hospital A► Manner of Death 0 Natural Cause ❑ Accident ❑ Homicide ❑ Suicide ❑ Undetermined ❑ Pending 1., Circumstances Investigation Medical Certifier Name Title Michael Adams, Dr. Address 10154 Saratoga Raod Fort Edward, NY 12828 Death Certificate Filed District Number Register Number ; City, Town or Village Glens Falls .j 60 1 ) £-(5 ❑Burial Date , r Cemetery or Crematory k _7/�71//� Pine View Crematory r=❑Entombment Address ®Cremation Quaker Road Queensbury,NY 12804 Date Place Removed ❑ Removal and/or Held and/or Address Hold Date Point of ❑Transportation Shipment by Common Destination as Carrier Date Cemetery Address III Disinterment Date Cemetery Address ❑ Reinterment Permit Issued to Registration Number Name of Funeral Home M. B. Kilmer Funeral Home 01079 - Address 82 Broadway, Fort Edward NY 12828 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 remains described above as indicated. Date Issued 3 ( 26 I. 1 y Registrar of Vital Statistics (A) C;t, p, k./l UU (signature District Number 56 0( Place 6 CAS rA k `S N v j r I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: Date of Disposition 3I )))y Place of Disposition 21 Quaker Road Queensbury,NY 12804 1 (address) . (section) (1 umber) (grave number) 0 � ' Name of Sexton or Per n in Char a of Premises `hru L --144-- //r% (please print) P Signature Title G`v( t�►L (over) DOH-1555 (02/2004)