Loading...
Stannard, George NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section Burial - Transit Permit ?' Name First Middle Last Sex George Stannard Male Date of Death Age If Veteran of U.S. Armed Forces, October 13, 2016 69 War or Dates NA .1, Place o Death Hospital, Institution or A Cit ow. or Village Lake George Street Address 3026 Lakeshore Drive 1 Manner of Death u Natural Cause ❑Accident ❑Homicide ❑Suicide ❑Undetermined I 'Pending Circumstances Investigation Medical Certifier Name Title Paul F.Bachman MD Address 3767 Main Street Warrensburg,NY 12885 Death C-.' icate Filed District Number Register Number City, ow. •r Village Lake George El Burial Date Cemetery or Crematory October 19, 2016 Pine View Crennaltftium ❑Entombment Address ®Cremation 51 Quaker Road, Queensbury,NY 12804 Date Place Removed Z Removal and/or Held and/or Address H Hold U) 0 Date Point of N ElTransportation Shipment aby Common Destination Carrier Disinterment Date Cemetery Address Reinterment Date Cemetery Address 7 . Permit Issued to Registration Number Name of Funeral Home Regan Denny Stafford Funeral Home 01443 r Address " 53 Quaker Road, Queensbury,NY 12804 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 d scribed abov e as indicated. Date Issued /O p Y/l io Registrar of Vital Statistics ; 77)7Ct.�- (signature "J` District Number�n S i Place �, i Li8hls' I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: Z W Date of Disposition /vizi f ll Place of Disposition 1 nz>sL C t*x ,s 2 (address) W co w (section) „/ (lot numbv) (grave number) pName of Sexton or Person in Charge of Premises CAr=slope Jt.+'►ti�- Z lease print) W Signature a ,ii..,drV Title fvii - (over) DOH-1555(02/2004)