Loading...
Stokem, George NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section Burial - Transit Permit Name First Middle Last Sex George H. Stokem Male li Date of Death Age If Veteran of U.S. Armed Forces, April 14, 2017 90 yrs. War or Dates ' 44- ' 46 io Place of Death Hospital, Institution or X City, Town or Village Hartford Street Address 60 Sky View Meadows Lane Manner of Deathiiii Natural Cause Accident Homicide Suicide Undetermined Pending Circumstances Investigation a. Medical Certifier Name Title Thomas Coppens MD. Address 3 Irongate Ctr. , Glens Falls, NY. 12801 • Death Certificate Filed District Number Regist r Number City, Town or Village Hartford 67-1-9 Date Cemetery or Crematory Li Burial April 17, 2017 PineView Crematorium m�� Address Cremation Ouaker Rd. , Oueensbury, NY. 12804 _ Date Place Removed 0 Removal and/or Held and/or Address aHold 0 Date Point of ilki❑Transportation Shipment 5 by Common Destination Carrier Disinterment Date Cemetery Address Reinterment Date Cemetery Address M. Permit Issued to Registration Number Name of Funeral Hone Mason Funeral Home 01 1 1 7 i Address 18 George St. , P.O. Box 277, Fort Ann, NY. 12827 Name of Funeral Firm Making Disposition or to Whom '" Remains are Shipped, If Other than Above 21 Address ID Mi Permission is hereby granted to dispose of the human re ins dcescri a above as indicated. RI 1 ►4/15/17 Registrar ql _ $ 'Us - `C. gii Date Issued e istrar of Vital Statistics iiii (si nature) , District Number 57 59 Place Town of Hartford, NY. I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: 6 Date of Disposition 41 /7 /7 Place of Disposition P, zeu,lL) Gf2,,Zz / 2 (address) LL! N > (section) ` /, (lot number) - (grave number) GName of Sexton or rson in Charge of Premises -J d ./,4.L c c zau..kL_ g (please print) 4..1 Signature `?Jr Title Lr32.n-uk- / (over) DOH-1555 (9/98)