Loading...
Stephens, Lawrence NEW YORK STATE DEPARTMENT OF HEALTH I ) Vital Records Section Burial - Transit Permit ' Name First Middle Last Sex LAWRENCE CHARLES STEPHENS MALE Date of Death Age If Veteran of U.S.Armed Forces, 09/13/2013 75 War or Dates YES Place of Death Hospital, Institution Z C• ity ,Town or Village City of Albany or Street Address ST. PETER'S HOSPITAL GManner of Death Natural Undetermined Pending W ® Cause ❑ Accident ❑ Homicide ❑ Suicide ❑ Circumstances ❑ Investigation 11 M• edical Certifier Name Title P. NILOO M. EDWARDS MD Address 319 S MANNING BLVD., ALBANY NY 12208 ti Death Certificate Filed District Number Register Number City,Town or Village City of Albany 101 1749 Date Cemetery or Crematory ❑ Burial 09/16/2013 PINEVIEW CREMATORY ❑ Entombment Address ®Cremation QUEENSBURY, NY Date Place Removed Z ❑ Removal and/or Held and/or Address P Hold U/) Date Point of pa Transportation Shipment N; ❑ By Common Destination Carrier 0 Disinterment Date Cemetery Address El Reinterment Cemetery Address Reinterment Permit Issued To Registration Number r Name of Funeral Home COMPASSIONATE FUNRAL CARE INC 00364 Address 402 MAPLE AVE., SARATOGA SPRINGS NY 12866 Name of Funeral Firm Making Disposition or to Whom t_-, Remains are Shipped, If Other than Above Address iti 44, Permission is hereby granted to dispose of the human remains des "bed above as indi d. Date 09/16/2013 1.4S Issued Registrar of Vital Statistics i (signature) ` District Number 101 Place City of Albany, NY I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: Z Date of Disposition Cll1�113 Place of Disposition 2ru1Lvi_i t 10r,*-- (address) W u) te (section) (lot nu er) (grave number) 0 0 W• Name of Sexton or Person in Charge of Premises C►y1 f for fnr[jq (please print) Signature7 Title C/2 +1Y111? (over) DOH-1555(02/2004)