Loading...
Stucklen, Lynn e 3 is 4 (igg NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section Burial - Transit Permit - Name First Middle Last Sex L nn F.Stucklen Female Date of Death Age If Veteran of U.S. Armed Forces, ti 06/22/2017 62 Years War or Dates Place of Death Hospital, Institution or City, Town or Village Granville Village Street Address Indian River Rehabilitation And Nursing Center Manner of Death 0 Natural Cause El Accident 0 Homicide 0 Suicide ri Undetermined El Pending Circumstances Investigation Medical Certifier Name Title ' Scott Biasetti MD Address A ', 100 Park St,Glens Falls,New York 12803 _-' Death Certificate Filed District Number Register Number rfi City, Town or Village Granville Village 5725 14 DBurial Date Cemetery or Crematory 06/26/2017 Pine View Crematory 602❑Entombment Address rdt?®Cremation Queensbury Town, New York Date Place Removed ::: ❑Removal and/or Held and/or Address Hold Date Point of Q Transportation Shipment by Common Destination Carrier _ Disinterment Date Cemetery Address Reinterment Date Cemetery Address Permit Issued to Registration Number Name of Funeral Home Alexander Baker Funeral Home 00037 Address 3809 Main St,Warrensburg,New York 12885 PIL Name of Funeral Firm Making Disposition or to Whom Remains are Shipped, If Other than Above Address r Permission is hereby granted to dispose of the human remains described above as indicated. Date Issued 06/23/2017 Registrar of Vital Statistics Widrar(9Zgberts 'E&tronica[(ySigned' (signature) District Number 5725 Place Granville Village, New York I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: Date of Disposition 6(lb Place of Disposition cot jw ifc�s,ctfotit".., (address) (section) /"(�(lot number) e., (grave number) Name of Sexton or Person i Charge of Pr ises 1('Ie;srr 11111/4/ _:,� (ple a print) -.11 Signature Title cum�at (over) DOH-1555(02/2004)