Loading...
Dickenson, Craig • t NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section Burial - Transit Permit Name First Middle Last Sex Craig D Dickenson Male Date of Death Age If Veteran of U.S. Armed Forces, 9/19/2018 41 War or Dates t- Place of Death Hospital, Institution or Z City, Town or Village Queensbury Street Address 54 Dixon Rd. W Manner of Death � Undetermined Pending O I^I Natural Cause Accident Homicide Suicide n Circumstances Investigation W Medical Certifier Name Title O John Stoutenburg,MD Address 102 Park Place,Glens Falls NY Death Certificate Filed ` District Number Register Number City, Town or Village Queensbury 5657 I''j ®Burial Date Cemetery or Crematory September 29, 2018 Mount Herman ❑Entombment Address ❑Cremation Luzerne&West Mountain, Queensbury,NY 12804 Date Place Removed Z Removal and/or Held and/or Address H Hold U) - - - O Date Point of Nn Transportation _ Shipment p by Common Destination Carrier Disinterment Date Cemetery Address 1-1 Reinterment Date Cemetery Address Permit Issued to Registration Number Name of Funeral Home Regan Denny Stafford Funeral Home 01443 Address 53 Quaker Road,Queensbury,NY 12804 Name of Funeral Firm Making Disposition or to Whom H Remains are Shipped, If Other than Above 2 Address et W 0. Permission is hereby granted to dispose of the human re a s describe v a ' di ted. `'I ; 4 Date Issued � -a(p Registrar of Vital Statistics �( (signature) District Number 5657 Place Queensbury I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: Z DispositionPlace of Disposition Mt. Hermon Cemetery Queensbury Date of 9/2 9/2 01 8 W (address) U) IX (section) (lot number) (grave number) pName of Se ton or Person 'n Charge of Premises Connie L. Goedert z (please print) Signature AD Nut r,. 0AL-teC Title Cemetery Superintendent (over) DOH-1555(02/2004)