Loading...
Morris, Jr. Delos NEW YORK STATE DEPARTMENT OF HEALTH. ° - * r! 53 Vital Records Section Burial - Transit Permit Name First Middle Last Sex Delos Edwin Morris,Jr. Male Date of Death Age If Veteran of U.S. Armed Forces, June 27,2012 80 War or Dates 1951-1955 F;,° Place of Death Hospital, Institution or Z City, Town or Village Albany Street Address Albany Medical Center Hospital Wp Manner of Death Natural Cause Accident 1 I Homicide Suicide Undetermined Pending W Circumstances Investigation w Medical Certifier Name Title CI Kevin M.Jones,MD Address '_ AMCH 43 New Scotland Avenue,Albany,NY 12208 Death Certificate Filed District Number Register Number City, Town or Village City of Albany 0101 /,9(L S' ❑Burial Date Cemetery or Crematory ❑Entombment June 29,2012 Pineview Crematorium Address x❑Cremation Queensbury, NY _ Date 1 Place Removed Z 1 I Removal and/or Held and/or Address H Hold U) O Date Point of LJ Transportation Shipment a by Common Destination Carrier Disinterment Date Cemetery Address Reinterment Date Cemetery Address Permit Issued to Registration Number Name of Funeral Home Carleton Funeral Home,Inc. 00281 Address 68 Main Street,PO Box 67,Hudson Falls,NY 12839 Name of Funeral Firm Making Disposition or to Whom F Remains are Shipped, If Other than Above • Address CL fZ Permission is hereby granted to dispose of the human remains described above as indicated. , Date Issued 1•,/'e//O a Registrar of Vital Statistics ii," a Q . tQ� 30.) (signat ) District Number 0101 Place City of Albany V I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: W Date of Disposition ')r2(a. Place of Disposition i iy40tdW �li7lot(o ... W (address) N CL (section) of number) (grave number) p• Name of Sexton or Person in Charge o Premises /1: a* Jehaft 4 Z (please print) La Signature Title ME.I')&1 Ot- (over) DOH-1555 (02/2004)