Loading...
Ives, Stephen NEW YORK STATE DEPARTMENT OF HEALTH' ) ° V Vital Records Section Burial - Transit Permit rA Name First Middle Last Sex 'f Stephen Ives Male � ,,, — Date of Death Age If Veteran of U.S. Armed Forces, September 27,2013 62 War or Dates ,,;f Place of Death Hospital, Institution or City, Town or Village Glens Falls Street Address Glens Falls Hospital Manner of Death [ I Natural Cause n Accident _Homicide n Suicide Undetermined Pending Circumstances Investigation Medical Certifier Name Title Eric Pillemer MD Address, 14 �i %,+�y Death Certificate Filed District Number Register N mber City, Town or Village Glens Falls 5601 o ❑Burial Date Cemetery or Crematory September 30, 2013 Pine View Crematorium ❑Entombment Address 0 Cremation 21 Quaker Road, Queensbury,NY 12804 Date Place Removed z C Removal and/or Held and/or Address H Hold CO 0 Date Point of NTransportation Shipment p by Common Destination Carrier n Disinterment Date Cemetery Address D Reinterment Date Cemetery Address ,f, Permit Issued to Registration Number f r Name of Funeral Home Singleton Sullivan Potter Funeral Home 01596 „! Address 407 Bay Road,Queensbury,NY 12804 'f Name of Funeral Firm Making Disposition or to Whom i` .f Remains are Shipped, If Other than Above Address {r0, Permission is hereby granted to dispose of the human remains described above as indicated. al Date Issued 9 / 30113 Registrar of Vital Statistics (.N _0 '"` r07/ fr (signature) 0. District Number 5601 Place Glens Falls 4,0 I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: Z ui , •� o Date of Disposition log7,1j3 Place of Disposition ,, we r0'`- (address) W Cl) W (section) 1 (lot number (grave number) pName of Sexton or Pers in Charge of Premises G Zn i t,Kii Z / lease print) W A _ Title C wok. ok. Signature .r k��1*—� / (over) DOH-1555(02/2004)