Loading...
Corrigan, Edward NEW YORK STATE DEPARTMENT OF HEALTH ; 4LIcT Vital Records Section Burial - Transit Permit Name First Middle Last Sex Edward P. Corrigan Male -- Date of Death Age If Veteran of U.S. Armed Forces, August 5, 2013 72 War or Dates (""" Place of Death Hospital, Institution or W City, Town or Village Hudson Falls Street Address 1 St. Paul's Drive,Apt 7G Lill Manner of Death LurrlNatural Cause ❑ Accident 0 Homicide ❑ Suicide ❑ Undetermined ❑ Pending Circumstances Investigation W Medical Certifier Name Title Robert P Reeves_MD., Address Three lrongate Center Glens Falls, NY 12801 Death Certificate Filed District Number Register Number City, Town or Village 5 el a C Q 9 ❑Burial Date Cemetery or Crematory August 7, 2013 Pine View Crematorium Entombment Address ®Cremation Quaker Road Queensbury,NY 12804 Date Place Removed z ❑ Removal and/or Held and/or Address Hold t4 Date 0 Point of eL n Transportation Shipment CO by Common Destination 0 Carrier Date Cemetery Address ❑ Disinterment Date Cemetery Address ❑ Reinterment 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 CK WCL Permission is hereby granted to dispose of the human remains described above as indicated. Date Issued -w13 Registrar of Vital Statistics C _`"Y'""`-` , . (signature) District Number 5?4' Place \)L VI Il s�)- �' I certify that the remains of the decedent identified abo e were disposed of in accordance with this permit on: w_ Date of Disposition $I� 3 Place of Disposition CiarmiOrt ., W= P �� p i cN,✓ LLI_ (address) CO l (section) (lot number) (grave number) i�t 9 l `�`1 l Name of Sexton or Person in har a of Premi s r� r Sirtt Z' (�1lease print) W' Signature Title CZtMPct02 (over) DOH-1555 (02/2004)