Loading...
Sabo, Stephen NEW YORK STATE DEPARTMENT OF HEALTH �,« r71 . 7 Vital Records Section ` Burial - Transit Permit Name First Middle Last Sex Stephen M. Sabo Male Date of Death Age If Veteran of U.S. Armed Forces, March 14, 2013 58 War or Dates Place of Death Hospital, Institution or w. City, Town or Village Glens Falls Street Address Glens Falls Hospital • Manner of Death v.urrl Natural Cause Accident Homicide SuicideILI Undetermined Pending C Circumstances Investigation its,- Medical Certifier Name Title Michael Fuller, M.D I Address 102 Park St Glens Falls, NY 12801 Death Certificate Filed District Number,��� G Register Nu�mer City, Town or Village ��"' ❑Burial Date Cemetery or Crematory March 15, 2013 Pine View Crematorium ❑Entombment Address ®Cremation Quaker Road Queensbury,NY 12804 Date Place Removed Removal and/or Held • and/or Address —• Hold C Date Point of ci. 0 Transportation Shipment O by Common Destination Carrier EjDisinterment 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 F- Remains are Shipped, If Other than Above 2 Address Ct Cc. Permission is he a granted to dispose of the human asiiinndica -d. Date Issued (j J4 mains scribed ab ye f3 Registrar of Vital Statistics �(j O_�a / / / p�j`� n ' n ure) District Number -.�� / Place .0 C� I certify that the remains of the decedent identified above we e disposed of in accordance with this rmit on: WDate of Disposition 3 18 I-3 Place of Disposition P�st/,�,,(,,f4,J Pam ,,,�y ,�� x_ (address) Wi I (section) /4t num er) (grave number) 0 Name of Sexton r Pe son i rge of Premises �. C ?�� l/tv'`� d Z (please print) iii Signature Titled/ 45J` (over) DOH-1555 (02/2004)