Loading...
Bergquist, Edward if NEW YORK STATE DEPARTMENT OF HEALTH 4.'—_ 0 Vital Records Section Burial - Transit Permit Name First Middle Last Sex Edward M. Bergquist Male Date of Death Age If Veteran of U.S. Armed Forces, ;rf January 11, 2013 94 War or Dates US Airforce iPlace of Death Hospital, Institution or City, Town or Village Glens Falls,NY Street Address The Pines Of Glens Falls Manner of Death n Natural Cause Accident n Homicide Suicide Undetermined Pending Circumstances Investigation0. _ ut Medical Certifier Name Title Bernardo Villijuan,MD Address Glens Falls,NY Death Certificate Filed District Number Regyser Number �� City, Town or Village Glens Falls,NY 5601 ❑Burial Date Cemetery or Crematory January 15, 2013 Pine View Crematory ❑Entombment Address El Cremation Quaker Road, Queensbury, NY 12804 Date Place Removed Z Removal and/or Held and/or Address H Hold Cl) O _ Date Point of O. _Transportation Shipment p by Common Destination _ Carrier n Disinterment Date Cemetery Address Ti Reinterment Date Cemetery Address ` > Permit Issued to Registration Number <`fl Name of Funeral Home Regan& Denny Stafford Funeral Home 01443 Address 53 Quaker Road, Queensbury,NY 12804 Name of Funeral Firm Making Disposition or to Whom 1 Remains are Shipped, If Other than Above Address f Permission is hereby granted to dispose of the human remains des ibe ab e a i icated. Date Issued (Q/���`�.�a Registrar of Vital Statistics 4G (signature) District Number 5601 Place Glens Falls,NY I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: Z rr,� W Date of Disposition I- it,-a Place of Disposition .:.1.0uv Crbr+x'toI'w... I2 li (address) N cc (section) 1 , lot number) c- (grave number) QName of Sexton or Person in Charg of Premises `'r•A n�l Z (please print) Ili dolL SignatureTitle CEW1A�a(l. (over) DOH-1555(02/2004)