Loading...
Stevens, Gary 'II -It -71/ NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section Burial - Transit Permit :r; Name First Middle Last Sex rjrr Gary Richard Stevens Male Date of Death Age If Veteran of U.S. Armed Forces, December 13, 2014 76 War or Dates Vietnam �•f' Place of Death Hospital, Institution or City, Town or Village Glens Falls Street Address Glens Falls Hospital Manner of Death X Natural Cause (Accident Homicide Suicide Undetermined Pending Circumstances Investigation Medical Certifier Name Title ;. Michael Adams MD 1 Address 1448 Route 9; Glens Falls,NY 12801 . Death Certificate Filed District Number Regise >�r N tuber '� .. City, Town or Village Glens Falls 5601 ''� { ❑Burial Date Cemetery or Crematory December 16, 2014 Pine View Crematory ❑Entombment Address ❑x Cremation Queensbury, NY Date Place Removed Z Removal and/or Held and/or Address �' Hold CO 0 Date Point of • N Transportation Shipment p by Common Destination Carrier Disinterment Date Cemetery Address pi Reinterment Date Cemetery Address :; r Permit Issued to Registration Number ti , Name of Funeral Home Regan Denny Stafford Funeral Home 01443 Address r•'; 53 Quaker Road, Queensbury,NY 12804 Name of Funeral Firm Making Disposition or to Whom iv; Remains are Shipped, If Other than Above Address ▪ Permission is hereb granted to dispose of the humar`remains describe above as in•icate.. Date Issued j /!e. / Registrar of Vital Statistics el,�_ ,--) A n/f-- GEC \ (signature) District Number 5601 Place Glens Falls ▪ I certify that the remains of the decedent identified above re disposed of off in accordance with this permit on: W Date of Disposition 1 Z iIL/11 Place of Disposition (It ,(L1 t� t?,..... W (address) U) O (section) i(lot number) (grave number) ei• Name of Sexton or Person 'n Charge of Premises to 1. J efitvil 'Z Tease print) Si nature E� Title CO-owl-rat 9 t (over) DOH-1555(02/2004)