Loading...
King, Edward NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section Burial - Transit Permit Name First Middle Last Sex Edward William King Male Date of Death Age If Veteran of U.S. Armed Forces, October 14, 1996 78 War or Dates WW II Place of Death Hospital, Institution or City, Town or Village Glens Falls Street Address Glens Falls Hospital Manner of Death®Natural Cause Accident Homicide F Suicide F Undetermined Pending Circumstances Investigation Medical Certifier Name Title Dr. James North Address 2 Broad Street Plaza, Glens Falls, NY 12802 Death Certificate Filed Glens Falls District NurV961 Register Number �1�City, T7RQ00 .5 a7 Date Cemetery or Crematory ❑Burial October 17, 1996 Pine View Crematorium Address >: U Cremation Tn of Queensbuiy, NY 12804 gDate Place Removed Removal and/or Held and/or Address Hold C Date Point of y Q Transportation Shipment by Common Destination Carrier Disinterment Date Cemetery Address F�Reinterment Date Cemetery Address Permit Issued to Registration Number Name of Funeral Home Carleton Funeral Home Inc. 00310 Address P.O. Box 67, 68 Main St., Hudson Falls, N.Y. 12839 Name of Funeral Firm Making Disposition or to Whom Remains are Shipped, If Other than Above Address Permission is hereby granted to dispose of the human remains described above as indicated. Date Issued /C� /G QE, Registrar of Vital Statistics, Z�,� �• G (signature) 5601 Place Glens Falls, NY District Number I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: f- Date of Disposition/�%�-9� Place of Disposition �,r/ .���4 c,�.r�/Y� T!/�,A(f!� IW (address) l;l! (section) (lot uu er) (grave number) 10 Name of Se=Pon Charge of Premises g (please print) Signature Title G Q T DOH-1555 (10/89) p. 1 of 2 VS-61