Loading...
Stevens, Robert 07 NEW YORK STATE DEPARTMENT Or"HEAL-PH Vital Records Section Burial - Transit Permit °",r Name First Middle Last Sex Robert��, Peter Stevens Male Date of Death Age If Veteran of U.S. Armed Forces, '- August 22, 2016 CO3 War or Dates f; Place of Death Hospital, Institution or s City, Town or Village Glens Falls, NY Manner of Death Medical Certifier Name Street Address 6 Hartford Ave C Natural Cause Accident Homicide Suicide Undetermined C Pending Circumstances Investigation Title ;,.; Michael Sikirick,Coroner Address }f.< Albany,NY ,- Death Certificate Filed District Number Register Number r r City, Town or Village Glens Falls, NY 5601 Li 03 3 ❑Burial Date Cemetery or Crematory ❑Entombment August 25, 2016 Pine View Crematorium Address ®Cremation 51 Quaker Road,Queensbury, NY 12804 Date Place Removed ZZ n Removal and/or Held and/or Address H Hold N 0 Date Point of N Ill by Shipment p by Common Destination Carrier Disinterment Date Cemetery Address Reinterment Date Cemetery Address '%- Permit Issued to Registration Number Name of Funeral Home Regan Denny Stafford Funeral Home 01443 •! � Address 53 Quaker Road,Queensbury,NY 12804 : 4 Name of Funeral Firm Making Disposition or to Whom 1x, Remains are Shipped, If Other than Above Address r. Permission is hereby granted to dispose of the human remains described above as indicated./n1_ Date Issued .g1 Z4 �v , 'rQ l 6 Registrar of Vital Statistics I.. . bra (signature) f District Number 56p , Place 6 ( ,v s V \\� t o T I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: ILIDate of Disposition /2..i//b Place of Disposition , /'7eUt"eitiv ./e 1 2 (addre�ss) co 0 (section) (lot number)� (grave number) pName of Sexton or rson in Charge of Premises 4. �tGcc.42 Z (please print) W Signature Title 6,,'ei-.2�-.kei�' (over) DOH-1555(02/2004)