Loading...
LaRock, Elias 09/19/2017 13:12 _ 15184895632 -TEBBUTT FREDERICK PAGt al NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section Burial . Transit Permit — _ Name First Middle Last sex ELIAS STEVEN LAROCK Male Date of Death Age If Veteran of U.S.Armed Forces, September 17.2017 5 War or Dates Place of Death Hospital, Institution or City, Town or Village ALBANY Street Address ALBANY MEDICAL CENTER Manner of Death Natural Cause [l Accident Homicide E]Suicide E]Undetermined Pending Circumstances Investigation Medical Certifier Name Title GEOFFRY GILLESPIE MD -- -- -Address _ 43 NEW SCOTLAND AVENUE,ALBANY,NY 12200 Death Certificate Filed j Register Number City,Town or Village ALBANY 0101 2011 ®Burial Date Cemetery or Crematory September 19,2017 SHAARAY TEFLIA CEMETERY ❑Entombment Address []cremation QUEENSSURY,NY Date Place Removed Removal and/or Held and/or Address Hold Date Paint of Transportation Shipment by Common Destination Carrier Disinterment Data Cemetery Address Renterment Date Cemetery Address Permit Issued to Registration Number Name of Funeral Home REGAN DENNY STAFFORO FUNERAL,HOME 101443 Address 53 QUAKER ROAD,QUEENSBURY,NY 12804 Name of Funeral Firm Making Disposition or to Whom Remains are Shipped, If Other than Above Address Permission is hereby granted to dispose of the human ins descri ove as indicated. Date Issued September 19,2017 Registrar of Vital Statistics signature) District Number 0101 Place CITY OF ALBANY I certify that the remains of the decedent identified above were disposed of in accordance With this permit on: Date of Disposition l_> /`7 7 Place of Disposition -� '(ifddresss) {section) #at number) (gra►o number) Name of Sexton or ersnn in Charge of Premises zo, a -r- �/" -I/ (please print) Signature Title (over) DOH-1555(02/20")