Loading...
Fordham, LeRoy NEW YORK STATE DEPARTMENT OF HEALTH ' Vital Records Section Burial - Transit Permit `<' Name First Middle Last Sex LeRoy Edwards Fordham Male Date of Death Age If Veteran of U.S. Armed Forces, •'r December 12, 2014 86 War or Dates Place of Death Hospital, Institution or City, Town or Village Queensbury Manner of Death Street Address 21 Kenwood Circle I�1 Natural Cause Accident E Homicide n Suicide n Undetermined n Pending Circumstances Investigation '� . Medical Certifier Name Title Gwendolyn Morris-Dickinson,PA r a Address Fort Edward,NY ' Death Certificate Filed District Number Register Number ACity, Town or Village Queensbury,NY 5657 ❑Burial Date Cemetery or Crematory December 16, 2014 Pine View Crematorium ❑Entombment Address ID Cremation Quaker Road, Queensbury,NY 12804 Date Place Removed ZO U Removal and/or Held and/or Address F Hold Cl) O Date Point of Nn Transportation Shipment as by Common Destination Carrier Disinterment Date Cemetery Address n Reinterment Date Cemetery Address Permit Issued to Registration Number f Name of Funeral Home Regan Denny Stafford Funeral Home 01443 e Address 53 Quaker Road, Queensbury,NY 12804 Name of Funeral Firm Making Disposition or to Whom 1i Remains are Shipped, If Other than Above Address Permission is hereby granted to dispose of the human remains described(('' above as indicated. Date Issued 1 -I lc I+chi v `mil ALA...., Registrar of Vital Statistics (signature) District Number 5657 Place Queensbury,NY I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: Z W Date of Disposition 1Z116i(y Place of Disposition AZ i--- Cry-hir, 2 (address) W Cl) 1Y (section) Arot number) (grave number) O Name of Sexton or Person in Char a of Premises eit+fs}f'r-- Z Title4r (pie s c'izte print) "' Signature (over) DOH-1555(02/2004)