Loading...
Stormer, Michael NEW YORK STATE DEPARTMENT OF HEALTH ir no Vital Records Section , - Burial - Transit Permit '' Name First Middle Last Sex Michael Allen Stormer Male Date of Death Age If Veteran of U.S. Armed Forces, January 4, 2017 52 War or Dates Air Force Place of Death Hospital, Institution or City, Town or Village Queensbury Street Address 8 Queen Ann Court Manner of Death ❑X Natural Cause ❑Accident fliomicide ❑Suicide n Undetermined n Pending 04 Circumstances Investigation * Medical Certifier Name Title ., John Sawyer M.D. Address ,, ' 161 Carey Road, Queensbury,NY 12804 Death C iicate Filed Dist* Number Regi ter Number Cit Town r Village �� (, (�,� ❑gu� Date Cemetery or Crematory January 5, 2017 Pine View Crematorium ❑Entombment Address ®Cremation 51 Quaker Road, Queensbury, NY 12804 Date Place Removed ZZ 1-1 Removal and/or Held and/or Address H Hold CO 0 Date Point of yTransportation Shipment p by Common Destination Carrier ❑Disinterment Date Cemetery Address ❑Reintern. Date Cemetery Address ` ; Permit Issued LL 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 Remains are Shipped, If Other than Above Address iLL Permission is hereby granted to dispose of the human rem ins described above as indicated. Date Issued ( I Irl i Registrar of Vital Statistics C C` , L.L.--.� __ (signature) District Numbe Place 1 o t�� V \ L,,�S,_ I certify that the remains of the decedent identified above were disposed of in acc rdance ith this permit on: Z p Coyhci nrn.... Lu Date of Disposition I G Il Place of Disposition T� r.✓ (address) W N re (section) (lot number) ( (grave number) pName of Sexton or Person in Charge of Premises itrts'trlz, 314/tr($ Z (phase print) W Signature 6 Title (i c-InftPL (over) DOH-1555(02/2004)