Loading...
Denegar, Steven . , , 21 NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section Burial - Transit Permit Name First Middle Last Sex Steven Denegar Male iiN Date of Death Age If Veteran of U.S. Armed Forces, 01 / 03 / 2015 31 War or Dates N/A Place of Death Hospital, Institution or ZCity, Town or Village Waterford Street Address 7 Grove St. a Manner of Death❑Natural Cause 0 Accident E Homicide E Suicide 0 Undetermined ®Pending ILICircumstances Investigation ILL Medical Certifier Name Title gt Michael Sikirica MD Address 50 Broad St, Waterford, NY 12188 Death Certificate Filed District Number Register Number City, Town or Village Waterford >< MBurial Date Cemetery or Crematory 01 / 08 / 2016 Pine View Crematory EiEntombment Address Cremation 21 Quaker Raod, Queensbury, NY Date Place Removed Z❑Removal and/or Held Rand/or Address Hold 0 Date Point of Q Transportation Shipment ret by Common Destination iig Carrier Q Disinterment Date Cemetery Address Q Reinterment Date Cemetery Address i< Permit Issued to Registration Number 3 Name of Funeral Home Compassionate Funeral Care, Inc 00364 Address iie 402 Maple Ave., Saratoga Springs, NY 12866 iiiii Name of Funeral Firm Making Disposition or to Whom i.1Remains are Shipped, If Other than Above Address tu :::: i her by granted to dispose of the human re ' 's escEibed ab as indi e; � 1 Registrar of Vital Statistics`/' / i (signature) District Number i Place Waterford , New York Mi I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: 2 Date of Disposition i/11111, Place of Disposition „ltuo„Ni ati.rAtq,4— (address) ita I (section) (lot number) (grave number) 0 Name of Sexton or Person in Charge Premises . i •, �4pitt at (p ase print) • • '$ it Signature Title (over) DOH-1555 (02/2004)