Loading...
Schiltz, Stephen NEW YORK STATE DEPARTMENT OF HEALTH ' Vital Records Section Burial - Transit Permit Name First Middle Last Sex Stephen Sylvester Schiltz Male Date of Death Age If Veteran of U.S. Armed Forces, 05 / 04 / 2017 61 War or Dates 1977-1981 Place of Death Hospital, Institution or Citytij , Town or Village Queensbury Street Address 12E Finch Way _ a Manner of Death®Natural Cause 0 Accident E Homicide E Suicide El Undetermined 0 Pending W. Circumstances Investigation tu Medical Certifier Name Title a. Douglas J. Dennett MD Address 84 Broad St. Glens Falls, NY 12801 ni Death Certificate Filed pistrict Number Register Number City, Town or Village Queensbury C) > Burial ii pi Date Cemetery or Crematory ::::<, 05 / 08 / 2017 ;g Entombment Pine View Crematory Address i` uCremation Queensbury, NY Date Place Removed ❑Removal and/or Held and/or Address 0 Hold 0 Date Point of 41 0 Transportation Shipment is by Common Destination Carrier Q Disinterment Date Cemetery Address Ej Reinterment Date Cemetery Address Permit Issued to Registration Number iiii Name of Funeral Home Compassionate Funeral Care 00364 Address 402 Maple Ave. , Saratoga Sp. , NY 12866 lig Name of Funeral Firm Making Disposition or to Whom Remains are Shipped, If Other than Above ar Address CC In Permission is hereby granted to dispose of the huma re sins described above as indicated. <, Date Issued)V) j-) Registrar of Vital Statistics Q (signature) «? District Numbe'&0 c ) Place Queensbury ,, New York I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: 2 �s ILI Date of Disposition ci110 Place of Disposition line\Lw l: ,dt•r.,.. (address) iii tti it (section) //(lot number) (grave number) aName of Sexton or Person in Charge f Premises '. ,/ i st . _0 mete 2 (ple se print) • Signature �'� 4) Title 1�'€.t11"r�i� . _ (over) DOH-1555 (02/2004)