Loading...
Schroeck, Stephen f s IF NEW YORK STATE DEPARTMENT OF HEALTH # `1bo Vital Records Section "'...,`'— Burial - Transit Permit Name First Middle Last Sex Stephen A. Schroeck Male Date of Death Age If Veteran of U.S. Armed Forces, October 18, 2016 67 War or Dates _ Place of Death Hospital;Institution or : City, Town or Village Queensbury Street Address 12 Crad Tree Lane Manner of Death A Natural Cause Accident n Homicide ❑Suicide Undetermined n Pending Circumstances Investigation Medical Certifier Name Title Robert Beaty Address 100 Broad Street,Glens Falls,NY 12801 ;;{: Death Certificate Filed District Number Register Number : City, Town or Village Queensbury 5657 % ❑Burial Date Cemetery or Crematory II Entombment October 20, 2016 Pine View Crematory Address ❑x Cremation Quaker Road, Queensbury,NY 12804 Date Place Removed Z ❑Removal and/or Held and/or Address H Hold V) O Date Point of lik n Transportation Shipment a by Common Destination Carrier n Disinterment Date Cemetery Address n Renterment Date Cemetery Address 4 Permit Issued to Registration Number Name of Funeral Home Regan Denny Stafford Funeral Home 01443 i Address Jai 53 Quaker Road, Queensbury, NY 12804 Y :l Name of Funeral Firm Making Disposition or to Whom Remains are Shipped, If Other than Above Address fV, Permission is hereby granted to dispose of the human Ins 'bid o a i•icated. '.{: Date Issued lee-- 14 Registrar of Vital Statistics " AA,,1 ► (sign•14*_) V District Number Place f�f.: 5657 Queensbury I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: Z W Date of Disposition Iolzq lib Place of Disposition enh lrv./ Cttmu7jOriw., W (address) CO re (section) ��(lot number) (grave number) QName of Sexton or Person in Charge of Premises t,sb 5e ii�► Z / (pledse print) W Signature """j. /// Title GCTli i L (over) DOH-1555(02/2004)