Loading...
Miller, Stanley NEW Yc RK STATE DEPARTMENT OF HEALTH Vital Records Section Burial - Transit Permit {2, ;f Name First Middle Last Sex Stanley James Miller Male Date of Death Age If Veteran of U.S. Armed Forces, . June 4,2014 92 War or Dates ,''' Place of Death Hospital, Institution or City, Town or Village Queensbury Street Address 1903 Ridge Road Manner of Death I X1 Natural Cause ❑Accident ❑Homicide n Suicide n Undetermined n Pending Circumstances Investigation Medical Certifier Name Title Andrew Garner,MD 0Address f Harrison Ave,Glens Falls,NY ,. Death Certificate Filed District Number Reqister Number fj City, Town or Village Queensbury,NY 5657 ( ❑X Burial Date Cemetery or Crematory June 6, 2014 Seelye Cemetery_ ❑Entombment Address ❑Cremation Ridge Road, Queensbury, NY 12804 Date Place Removed Z U Removal and/or Held and/or Address H Hold N O Date Point of Nn Transportation Shipment p by Common Destination Carrier Disinterment Date Cemetery Address Reinterment Date Cemetery Address 5,t Permit Issued to Registration Number '% Name of Funeral Home Regan Denny Stafford Funeral Home 01443 I Address 53 Quaker Road, Queensbury,NY 12804 Name of Funeral Firm Making Disposition or to Whom 1Remains are Shipped, If Other than Above Address f Permission is hereb granted to dispose of the human e ins described above as indicated. Date Issued Registrar of Vital Statistics C� Q . signature v) District Number 5657 Place Queensbury,NY ',r., I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: W Date of Disposition 6/6/2 01 4 Place of Disposition Seelye Cemetery W (address) () Family Plot (section) (lot number) (grave number) Q Name of Sex n or Person in Charge of Premises Connie L. Goedert Z (please print) W Signature ALL& - 'Q vv' Title Superintendent C (over) DOH-1555(02/2004)