Loading...
Dyal, Edith NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section Burial - Transit Permit Name First Middle Last emale Edith E. Dal Date of Death Age If Veteran of U.S. Armed Forces, January 18, 1996 74 War or Dates no Place of Death Hospital, Institution or City, Town or Village town of Queensbury Street Address 6 Hummingbird Lane Manner of Death®Natural Cause Accident Homicide Suicide Undetermined Pending Circumstances Investigation Medical Certifier Name Title 0. Martelo MD Address 102 Park Street Glens Falls New York Death Certificate Filed District Number Regis er Number City, Town or Village Town of Queensbury j(p Date Cemetery or Crematory ❑Burial January 22, 1996 Pine View Crematory ®Cremation Address Queensbury, New York Date Place Removed zRemoval and/or Held 0 and/or Address Hold Q Date Point of ❑Transportation Shipment by Common Destination Carrier Disinterment Date Cemetery Address Reinterment Date Cemetery Address Permit Issued to Registration Number Name of Funeral Home Regan and Denny Funeral Service, Inc. 01583 Address 53 Quaker Road, Queensbury, New York 12804 Name of Funeral Firm Making Disposition or to Whom Remains are Shipped, If Other than Above Address s: Permission is hereby granted to dispose of the human emas deTrib ed`a6 a ire' aid. Date Issued — 'Q(-a Registrar of Vital Statistics (sig atu District Number (4�_ Place ✓,�-2� I certify that the remains of the decedent identified above wer di posed of in accorda with his permit on: W Date of Disposition Aaa- Place of Disposition +�, (address) iU N t� (section) (lot nym n� (grave number) � Name of Sexton or Person in Charge of Premises f� !7 F (please print) Signature Title DOH-1555 (10/89) p. 1 of 2 VS-61