Loading...
Smith, Edward NEW YORK STATE DEPARTMENT OF HFALTF,, 4- Vital Records Section Burial - Transi ermit Name First Middle Last Sex Edward D Smith Male Date of D th Age If Veteran of U.S. Armed Forces, /4 1 1 10 d3 62 years War or Dates Air Force Place of Death Hospital, Institution or Z. City, TowitAorXjfilla xx Glens Falls Street Address Glens Falls Hospital ct Manner of Death 0 Natural Cause ❑Accident Homicide Suicide Undetermined Pending itjCircumstances Investigation W Medical Certifier Name Title L Timothy F Murphy Coroner Address 52 Haviland Ave Glens Falls, N Y 12801 Death Certificate Filed District Number Register Number City, Towrxio ilIR XX Glens Falls 5601 418 []Burial Date Cemetery or Crematory Li Entombment 10/07/2013 Pine View Crematorium Address Ia.Cjemation Queensbury, NY 12804 Date Place Removed Z❑Removal and/or Held 2and/or Address fA �= Hold C Date Point of 0,,,❑Transportation Shipment G! by Common Destination Carrier Ei,EiQ Disinterment Date Cemetery Address Q Reinterment Date Cemetery Address Permit Issued to Registration Number Name of Funeral Home Regan & Denny Funeral Home 01441 >_ Address South Glens Falls, NY R f 63 5 K S►i 70 ail Aye- Name of Funeral Firm Making Disposition or to Whom Remains are Shipped, If Other than Above Address It ` Permission is hereby granted to dispose of the human remains described above as indicated. Date Issued 10/07/2013 Registrar of Vital Statistics tf3cyt,A.41^4 t.'>J (signatur ) District Number 5601 Place Glens Falls 1✓SJ ::::;. I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: tii Date of Disposition 0hli3 Place of Disposition ,K Q,,y s tett- (address) Ui CC (section) (lot numb) (grave number) Name of Sexton or Pers n in Charge of Premises t,A -- 3 Iii s (please print) 10 Signature , L Title Gil"-1►A1— (over) DOH-1555 (02/2004)