Loading...
Menger, Steven 4 . NEW YORK STATE DEPARTMENT OF HEALTHc`l7 Vital Records Section .,,, Burial - T ansit Permit Name First Middle Last Sex Steven J. Menger Male Date of Death Age If Veteran of U.S. Armed Forces, July 20, 2015 58 War or Dates Place of Death Hospital, Institution or w City, Town or Village Glens Falls Street Address Glens Falls Hospital WManner of Death IL,im Natural Cause ❑ Accident Homicide Suicide Undetermined Pending Circumstances Investigation W Medical Certifier Name Title David T. Slingerland, Dr. Address Broad Street Health Center Glens Falls, NY 12801 Death Certificate Filed District Number Register Number co City, Town or Village 5601 Burial Date Cemetery or Crematory July 27, 2015 Pine View Crematorium ❑Entombment Address ®Cremation Quaker Road Queensbury,NY 12804 Date Place Removed Removal and/or Held and/or Address Hold Date Point of a. n Transportation Shipment by Common Destination CI Carrier Disinterment Date Cemetery Address Reinterment Date Cemetery Address Permit Issued to Registration Number Name of Funeral Home Carleton Funeral Home, Inc. 00281 Address Carleton Funeral Home, Inc. 68 Main St., P. O. Box 67 Hudson Falls, NY 12839 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 descri e a ov s i ted. Issued Registrar of Vital Statistics G � Date ssue � (signature) District Number 5601 Place I certify that the remains of the decedent identified above xere disposed of in accordance with this permit on: W Date of Disposition 07/27/2015 Place of Disposition Quaker Road Queensbury,NY 12804 (address) re (section) (lot number) (grave number) g Name of Sexton or Person in Char a of Premises Fill o4ky1. n, ,1/( �� � (please print) ill Signature Title Crw,►,akorl fs5' (over) DOH-1555 (02/2004)