Loading...
Stiffen, George r # YS 7_ NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section Burial - Transit Permit ,ol. Name First Middle Last Sex ti George Thomas Stiffen Male Date of Death Age If Veteran of U.S. Armed Forces, 06/06/2018 80 Years War or Dates 1954-1962 Place of Death Hospital, Institution or 4; City, Town or Village Saratoga Springs Street Address Saratoga Hospital Mangier of Death gNatural Cause ❑Accident ❑Homicide ❑Suicide ❑Undetermined ❑Pending Circumstances Investigation iii Medical Certifier Name Title g James Corwin MD dv Address • 211 Church St,Saratoga Springs,New York 12866 Death Certificate Filed District Number Register Number • City, Town or Village Saratoga Springs 4501 315 0 Burial Date Cemetery or Crematory 06/07/2018 Pine View Crematory • 0 Entombment Address ®Cremation Queensbury, New York Date Place Removed -• ❑Removal and/or Held and/or Address Hold Date Point of - Transportation Shipment by Common Destination • Carrier Disinterment Date Cemetery Address Reinterment Date Cemetery Address Permit Issued to Registration Number Name of Funeral Home Tunison Funeral Home 01730 c Address 105 Lake Ave,Saratoga Springs,New York 12866 Name of Funeral Firm Making Disposition or to Whom Remains are Shipped, If Other than Above Address 6t Permission is hereby granted to dispose of the human remains described above as indicated. '''' Date Issued 06/06/2018 Registrar of Vital Statistics John P Franck(Efectronica1TySigned) (signature) District Number 4501 Place Saratoga Springs, New York d I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: i` Date of Disposition G/') (ig Place of Disposition gt4d.../ rmor,l-- (address) rr p3 (section) lot number) (grave number) Name of Sexton or Person in Char a of Premises r. - � (ple IL 4'e print) Ts Signature ,/ Title MAI Pt (over) DOH-1555 (02/2004)