Loading...
Ackley, Edna NEW YORK STATE DEPARTMENT OF HEALTH y I 1 Vital Records Section Burial - Transit Permit Name First Middle Last Sex Edna M. Ackley Female Date of Death Age If Veteran of U.S. Armed Forces, August 29,2013 102 War or Dates I.„ Place of Death Hospital, Institution or Z City,Town or Village Ft. Edward Street Address Fort Hudson Nursing Home p Manner of Death Q Natural Cause El Accident Homicide Suicide Undetermined Pending Circumstances Investigation w Medical Certifier Name Title G Daniel Larson MD Address 9 Carey Road,Queeensbury,NY 12804 Death Certificate Filed District Number Register ber City, Town or Village Town of Fort Edward v 213 1 ❑Burial Date Cemetery or Crematory ugust 30, 2013 Pine View Crematorium Address ®Cremation Quaker Road, Queensbury,NY 12804 Date Place Removed Z E1Removal and/or Held and/or Address E Hold O Date Point of co Li Transportation Shipment • by Common Destination Carrier Disinterment Date Cemetery Address Renterment Date Cemetery Address Permit Issued to Registration Number 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 H Remains are Shipped, If Other than Above 2G Address a Permission is ere y granted to dispose of the human remai describ above as indicated. Date Issued Registrar of Vital Statis cs GCaQ� (signature) District Number �' Place Town of Fort Edward I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: w Date of Disposition 11513 Place of Disposition Ze011.4 . .. 111 (address) (section) A ( number �1 (grave number) QName of Sexton or Person ' Charge Premises {ae„+�K/ Z print W Signature ( Title ci2pMtyTC (over) DOH-1555(02/2004)