Loading...
Stevens, Thomas NEW YORK STATE DEPARTMENT OF HEALTH Burial - Transit Permit Vital Records Section . ,,, Name First Middle Last Sex Thomas A. Stevens Male Date of Death Age If Veteran of U.S. Armed Forces, 08 / 27 / 2015 92 War.or Dates N/A }- Place of Death Hospital, Institution or Z City, Town or Village Wilton Street Address 107 Cabin Dr. 0 Manner of Death®Natural Cause El Accident E Homicide E Suicide �Undetermined 0 Pending Circumstances Investigation tu Medical Certifier Name Title 0 Robert Nielson DR Address 3044 NY-50, Saratoga Springs, NY 12866 nii Death Certificate Filed District Number _/ Register Number iii§! City, Town or Village Wilton y5lie� OBurial Date Cemetery or Crematory S / / t',S--- Pine View Crematory El Entombment Address /�, <.z Z Cremation ( £ ..4. ,K , Queensbury, NY Date Place Removed Z❑Removal and/or Held and/or Address Hold Date Point of Q Transportation Shipment a by Common Destination Carrier Q Disinterment Date Cemetery Address Q Reinterment Date Cemetery Address >: Permit Issued to Registration Number Name of Funeral Home Compassionate Funeral Care, Inc 00364 Address tligi 402 Maple Ave. , Saratoga Springs, NY 12866 Name of Funeral Firm Making Disposition or to Whom Remains are Shipped, If Other than Above Address w UI Permission is hereby granted to dispose of the human remains described ab9q'ye as indicated. z Date Issued S 28—2O 1SRegistrar of Vital Statistics -//�� / & giiii �<` (siting District Number Z'' Place Wilton , New York I certify that the remains of the decedent identrfied above were disposed of in accordance with this permit on: ui Date of Disposition ?d3(i0r Place of Disposition r..u� c ii-cut i........ (address) ilk 11 (section) 4 (lot number) (grave number) Q Name of Sexton or Person i.0 Char of Premises •. �' Z please print) • / �.. • Signature ("�`' Title • (over) DOH-1555 (02/2004)