Loading...
Stedman, Matthew f . _. 41- t( l 0 NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section Burial - Transit Permit Name First Middle Last Sex Matthew J Stedman Male ' Date of Death Age If Veteran of U.S. Armed Forces, August 3,2012 , 28 War or Dates Place of Death Hospital, Institution or City, Town or Village Saratoga Springs Street Address Saratoga Hospital Ui Manner of Death I XI Natural Cause Accident Homicide Suicide Undetermined Pending Circumstances Investigation ,�,, tu, Medical Certifier Name Title Cir Richard F.Duff III,MD Address Saratoga Hospital, Saratoga,NY 12866 Death Certificate Filed Saratoga I Distri t Number Reger Number City, Town or Village i t • 5 Q I 3 ❑Burial Date 8 Cemetery or Crematory August 9;2012 Pine View Crematorium ❑Entombment Address ❑x Cremation 21 Quaker Road, Queensbury,NY 12804 Date Place Removed Z Removal and/or Held O and/or Address N Hold N 0 Date 1 Point of 5 Transportation 1 Shipment p by Common Destination Carrier Disinterment Date ' Cemetery Address Reinterment Date Cemetery Address 'a Permit Issued to Registration Number Name of Funeral Home Singleton Sullivan Potter Funeral Home 01596 Address 407 Bay Road, Queensbury, NY 12804 Name of Funeral Firm Making Disposition or to Whom .- Remains are Shipped, If Other than Above " Address t : US Permission is hereby granted to dispose of the human remains-desc 'b abo ' dicated Date Issued $` `Q. I2017 Registrar of Vital Statistics (signature) „, District Number Lisp! Place Saratoga r;A%3 I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: Z � l.r/` W Date of Disposition 4g-1- Q1 Place of Disposition .cUlcW storw` 2 (address) W CO CL (section) /f� . (lot number) (grave number) pName of Sexton or Person in Charge of Premises `' rr r' csAtli- Z (please print) W Title Signature ((Le in A'roi' (over) DOH-1555(02/2004)