Loading...
Haynes, Edmund ii NEW YORK STATE DEPARTMENT OF HEALTH t . 1 o Vital Records Section Burial - Transit Per it 7is-:, Name First Middle Last Sex Edmund Thomas Haynes Male Date of Death Age If Veteran of U.S. Armed Forces, 10/30/2018 75 Years War or Dates Z Place of Death Hospital, Institution or It City, Town or Village Glens Falls Street Address Glens Falls Hospital Manner of Death J Natural Cause ❑Accident ❑Homicide ❑Suicide ❑Undetermined ri❑Pending Circumstances Investigation w Medical Certifier Name Title 0 Farhana Kemal MD Address 100 Park St,Glens Falls,New York 12801 Death Certificate Filed District Number Register Number City, Town or Village Glens Falls 5601 513 f El Burial Date Cemetery or Crematory 11/02/2018 Pine View Crematorium �` ❑Entombment Address ®Cremation Queensbury Town, New York Date Place Removed El Removal and/or Held Y.Y- and/or Address r Hold o Date Point of 0' ❑Transportation Shipment 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 Stpo Box 67,Hudson Falls,New York 12839 Name of Funeral Firm Making Disposition or to Whom t' Remains are Shipped, If Other than Above 2 Address it W a Permission is hereby granted to dispose of the human remains described above as indicated. _' Date Issued 11/02/2018 Registrar of Vital Statistics Robert A Curtis fEactronicaarySigned) (signature) `<' District Number 5601 Place Glens Falls, New York i- I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: Z Ili Date of Disposition iii'71I$ Place of Disposition ;,,L o- a'' (addr s) CC (section) , (lot numb r) (grave number) 8 Name of Sexton or Person in Charge of Premises fib, '3„. please print) W Signature L..r Title Alt AO& (over) DOH-1555 (02/2004)