Loading...
Stein Jr, Albert w ) NEW YORK STATE DEPARTMENT OF HEALTH 6 3 Vital Records Section Burial - Transit Permit ▪ Name First Middle Last Sex Albert Frank Stein,Jr. Male Date of Death Age If Veteran of U.S. Armed Forces, July 18, 2015 81 War or Dates Place of Death Hospital, Institution or City, Town or Village Glens Falls Street Address Glens Falls Hospital p Manner of Death X Natural Cause Accident Homicide Suicide Undetermined Pending �i Circumstances Investigation Medical Certifier Name Title gi Howard Silverberg Dr. Address 318 Broadway,Fort Edward,NY 12828 Death Certificate Filed District Number Rr�N tuber . City, Town or Village Glens Falls, NY 5601 ❑Burial Date Cemetery or Crematory ❑Entombment July 21, 2015 Pine View Crematorium Address ❑x Cremation Quaker Road, Queensbury, NY 12804 Date Place Removed Z Removal and/or Held and/or Address H Hold co O Date Point of coTransportation Shipment p by Common Destination Carrier Disinterment Date Cemetery Address Reinterment Date Cemetery Address Permit Issued to Registration Number '::r: Name of Funeral Home Singleton Sullivan Potter Funeral Home 01596 Address 407 Bay Road, Queensbury, NY 12804 Name of Funeral Firm Making Disposition or to Whom Remains are Shipped, If Other than Above Address Pi ▪ Permission is hereby granted to dispose of the human r(mains d cribed ab ve as indic•ted. ▪ Date Issued i Registrar of Vital Statistics ef(....e.-e--A-1 a,/ _ G _ (signature) ▪ District Number 5 U/ Place Glens Falls,NY I certify that the remains of the decedent identified above were isposed of in accordance with this permit on: W Date of Disposition llZNltc Place of Disposition 'tom , (1 W (address) CO d' (section) lot•nu ber) (grave number) o Name of Sexton or Person in Ch rge of Premises t'i �^% � ^0,or Z (ple se print) �71y W - /IYj 1"'Signature Title L (over) DOH-1555(02/2004)