Loading...
Papps, Stephen NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section Burial - Transit Permit Name First Middle Last Sex Male Stephen Jon Papps Date of Death Age If Veteran of U.S. Armed Forces, 02/28/2017 45 years War or Dates j Place of Death Hospital, Institution or City, To CX Mechanicville i Street Address 2 Harris Ave., Apt. E3; Mechanicville, N Y 12116 0 Manner of Death❑Natural Cause ❑Accident ❑Homicide ❑Suicide ri❑ Undetermined ❑,Pending LLt Circumstances Investigation W Medical Certifier Name Title IP Michael Sikirica M.D. Address 50 Broad Street; Waterford, NY 12188 Death Certificate Filed District Number Register Number City, Towibj(iIXX Mechanicville 4523 3 ❑Burial Date Cemetery or Crematory 03/03/2017 Pine View Cremator/ ❑Entombment Address ❑CQemation Queesbury, New York Date Place Removed Z ❑Removal and/or Held 3 and/or Address H Hold Cl) O Date Point of ai 0 Transportation Shipment O by Common Destination Carrier ❑Disinterment Date Cemetery Address • ❑Reinterment Date Cemetery Address Permit Issued to RegistrttivIalumber Name of Funeral Home M. B. Kilmer Funeral Home Address 82 Broadway; Ft. Edward, N.Y. 12828 Name of Funeral Firm Making Disposition or to Whom Remains are Shipped, If Other than Above • Address IX to fl" Permission is hereby granted to dispose of the human r ns escri ed ov as in c ed. Date Issued 03/02/2017 Registrar of Vital Statistics (signature) District Number 4523 Place Mechanicville I certify that the remains of the decedent identified above were disposed of in accordancewith this permit on: t� .3• Date of Disposition '31)7 Place of Disposition 'Cot VRtw iitr�C'rfu rt s-" 2 (address) id U) CC (section) /(otnumber) ( (grave number) 2 Name of Sexton or Person in Charge of Premises / 1i. L-t J +`tt Z (plea a print) Signature del -/� Title 05€.11^1)0A— (over) DOH-1555 (02/2004)