Loading...
Steves Sr., Robert NEW YORK STATE DEPARTMENT OF HEALTH t g Vital Records Section Burial - Transit r ermit Name First Middle Last Sex Robert G. Steves Sr. Male Date of Death Age If Veteran of U.S.Armed Forces, 1. June 11, 2017 et War or Dates Place of Death Hospital, Institution or W City,Town,or Village Glens Falls Street Address Glens Falls Hospital a Manner of Death 0 Natural Cause 0 Accident 0 Homicide iiii Suicide Q Undetermined El Pending W Circumstances Investigation 0 Medical Certifier Name Title ill Dr. Dean Reali, M.D. Dr. a Address 3767 Main Street, Warrensburg, NY 12885 Death Certificate Filed District Number Register Number City,Town or Village Glens Falls c 33�u/ D?(C� ❑Burial Date Cemetery or Crematory June 13, 2017 Pineview Crematorium ❑Entombment Address • EI Cremation 21 Quaker Road Queensbury, NY 12804 Date Place Removed 0 0 Removal and/or Held - and/or Address i" Hold 0 Date Point of 0 E Transportation Shipment L by Common Destination Carrier - Date Cemetery Address Q Li Disinterment Renterment Date Cemetery Address Permit Issued to Registration Number Name of Funeral Home Jillson Funeral Home, Inc. 00885 Address 46 Williams Street, Whitehall, New York 12887 F= Name of Funeral Firm Making Disposition or to Whom te !r Remains are Shipped, If Other than Above W Address 0. Permission is hereby granted to dispose of the human remains described above as indicated.r Date Issued 6 I 1 3 l /? Registrar of Vital Statistics L3 CAJqpc\Q w (signature) District Number 5 I0 0 1 Place Glens Falls,New York F I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: 2 W Date of Disposition 06/13/2017 Place of Disposition Pineview Crematorium 2 (address) w W (section) II(Io number) c (grave number) Name of Sexton or Person in Charge of Premises Chry t4 A l W (plea a print) iff, Signature b� , Title Cit£Mt1To{Z (over) DOH-1555 (02/2004)