Loading...
Cummings, Eugene E. NEWYORK STATE DEPARTMENT OF HEALTH Burial - Transit Permit . Bureau of Vital Records Name First Middle Last Sex Eugene E.Cummings Male Date of Death Age If Veteran of U.S.Armed Forces, 04/24/2023 80 Years War or Dates Place of Death Hospital,Institution or Z City,Town or Village Clifton Park Town Street Address 66 Longview Drive,Clifton Park Town,New York 12065 1p Mannerof Death Natural Cause ❑Accident ❑Homicide Suicide Undetermined ❑Pending Circumstances Investigation W Medical Certifier Name Title Nicholas Fusella DO Address i, 2125 River Road,Niskayuna Town,New York 12309 Death Certificate Filed Town Of Clifton Park District Number Register Number City,Town or Village 4552 62 Burial Date Cemetery,Crematory or Facility Name — 04/28/2023- --- St.Alphonsus Cemetery Entombment Address Cremation Queensbury Town,New York Donation 0 Date Place Removed ❑Removal and/or and/or Held N Hold Address O d Date Point of Q by Common Shipment Carrier Destination Disinterment Date Cemetery Address Reinterment Date Cemetery Address Per Issued to Registration Number Name of Funeral Home Gordon C Emerick Funeral Home 00676 Address 1550 Route 9,Clifton Park,New York 12065 Name of Funeral Firm Making Disposition orto Whom f Remains are Shipped,If Otherthan Above 5Z Address Q - - - - a Permission is hereby granted to dispose of the human remains described above as indicated. Date Issued 04/27/2023 Registrar of Vital Statistics Teresa Bro6ston(ECectronicaCCy Signer) (signature) District Number 4552 Place Town Of Clifton Park I certify thatthe remains of the decedent identified above were disposed of in accordance with this permit on: k= WDate of Disposition Z Place of Disposition _ (addre ) LU N sec60n) (lot number) (grave number) cci 0 Name of Sexton or Pers in Charge of Premises Z (please print) W Signature Title DOH-1555(o7/18)p 1 of 2