Loading...
Stockman, Silas , NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section Burial - Transit Permit Name First Middle Last Sex Silas Elmer Stockman Male Date of Death Age If Veteran of U.S. Arme January 30, 2016 97 War or Dates orld War II c of Death VHospital, Institution or City, own or Village Glens Falls Street Address Glens Falls Hospital O nner of Death 0 Natural Cause n Accident ❑ Homicide ❑ Suicide ❑ Undetermined ❑ Pending W Circumstances Investigation LW11 Medical Certifier Name Title a Suzanne Rayeski, M.D. Dr. Address 3767 Main Street Warrensburg, NY th Certificate Filed District Number Register Number ity, Town or Village { e r S rA_1 1 S 5601 5 7 Burial Date Cemetery or Crematory February 4, 2016 Pine View Cemetery ❑Entombment Address 0 Cremation Quaker Rd. Queensbury,NY 12804 Date Place Removed z ❑ Removal and/or Held and/or Address Hold Pine View Cemetery CO Date Point of ❑Transportation Shipment to by Common Destination a Carrier Date Cemetery Address ❑ Disinterment Reinterment Date Cemetery Address Permit Issued to Registration Number Name of Funeral Home Carleton Funeral Home, Inc. 00281 Address Carleton Funeral Home, Inc. 68 Main St., P. O. Box 67 Hudson Falls, NY 12839 Name of Funeral Firm Making Disposition or to Whom Remains are Shipped, If Other than Above E Address X al CL Permission is hereby granted to dispose of the human remains described above as indicated. Date Issued 2-7 i ) I 6 Registrar of Vital Statistics W� l.0`)��- (signature) District Number 5601 Place (-) Cs S Fc l\S, /U `,) I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: W Date of Disposition 02/04/2016 Place of Disposition Quaker Rd. Queensbury,NY 12804 (address) WCO Sec. 34 , Lot 382 Wah—Ta—Wah 6 it (section) (lot number) (grave number) 8 Name of Sexton or Person in Charge of Premises Connie L. Goedert (71_ /-- (please print) W` Signature lti.c 7/C��C ��h Title Cemetery Superintendent (over) DOH-1555 (02/2004)