Loading...
Steves, Christopher NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section % Burial - Transit Permit Name First Middle Last Sex Christopher J. Steves Male Date of Death Ape If Veteran of U.S.Armed Forces, May 26,2006 38 War or Dates H Place of Death City of Glens Falls Hospital, Institution or 20 Knight Street z City, Town or Village Street Address W 3 Manner of Death x Natural Cause ❑ Accident ❑ Homicide ❑ Suicide ❑ Undetermined ❑ Pending X Circumstances Investigation UJ 0 Medical Certifier Name Title G' Gary Scidmore,Coroner Address Brant Lake,NY Death Certificate Filed District Number Register Number City, Town or Village Glens Falls,NY 5601 v‘2/0 El Burial Date Cemetery or Crematory May 30,2006 Pine View Crematory ❑ Entombment Address XX Cremation Queensbury,NY Date Place Removed Z ❑ Removal and/or Held O and/or Address H Hold N Date Point of a ❑ Transportation Shipment N by Common Destination a Carrier Date Cemetery Address ❑ Disinterment Date Cemetery Address ❑ Reinterment Permit Issued to Registration Number Name of Funeral Home Singleton-Healy Funeral Home 01682 Address 407 Bay Road,Queensbury,NY 12804 Name of Funeral Firm Making Disposition or to Whom Remains are Shipped, If Other than Above Address r aPermission is hereby qra ted to dispose of the human remains descri d abov as' icat Date Issued Ob ,.Q MC Registrar of Vital Statistics f. tom (signature) District Number 5601 Place Glens Falls,NY I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: tZ Date of Disposition ���-6G_, Place of Disposition / C 71l E. G'i �- ( .1 -tl t eel 1 rc i 0 r- LU (address) W to (se tion) (lot number) t(grave number) fe O Name of Sexton or Person in Charge of Premises (r�LZ L-{' re /r-- l-� N (please print) \ _ W Signature 0�{'/ O ( ,; Title �- 6�r= �l '( ) C fZ DOH-1555(02/2004) (over)