Loading...
Stern, Allan NEW YORK STATE DEPARTMENT OF HEALTH 1 J zn Vital Records SectionkookBurial - Transit Permit :r;, Name First Middle Last Sex 'ri: Allan Richard Stern Male ';'rj Date of Death Age If Veteranof17.S. Armed Forces, mJuly 24, 2016 59 War or Dates = Place of Death Hospital, Institution or City, Town or Village Glens Falls Street Address Glens Falls Hospital hte Manner of Death n n E Undetermined Pending Natural Cause Accident Homicide Suicide Circumstances Investigation . Medical Certifier Name Title . Dr Bain,MD tr 1 Address :j Glens Falls,NY •:'-' Death Certificate Filed District Number Register Number City, Town or Village Glens Falls, NY 5601 ❑Burial Date Cemetery or Crematory July 25, 2016 Pine View Crematorium ❑Entombment Address ®Cremation 51 Quaker Road, Queensbury,NY 12804 Date Place Removed ZZ ❑Removal and/or Held and/or Address H Hold N 0 Date Point of NI I Transportation Shipment a by Common Destination Carrier n Disinterment Date Cemetery Address n Reinterment Date Cemetery Address Permit Issued to Registration r 9�stration Number :• Name of Funeral Home Regan Denny Stafford Funeral Home 01443 Address r':ti 53 Quaker Road,Queensbury,NY 12804 r Name of Funeral Firm Making Disposition or to Whom Remains are Shipped, If Other than Above Address Permission is hereby granted to dispose of the human remains described above as indicated. 1 Date Issued 2) �--5 I /t Registrar of Vital Statistics 1../QQA-kyry-‘4 Si: (signature) District Number 5 60 ( Place City of Glens Falls,NY I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: WDate of Disposition 7/24/11, Place of Disposition itt(4)Ms, [ 'dr+..,- W (address) CO W (section) /1i (lot number)cc (grave number) pName of Sexton or Person in Charge of Premises G rr1 �)c»�41 `LI Z //� lease print) Signature C 7a- Title OW/WO- (over) DOH-1555(02/2004)