Loading...
Hawkins, Stephen I3c NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section Burial - Transit Permit Name First Middle Last Sex Stephen Daniel Hawkins Male Date of Death Age If Veteran of U.S. Armed Forces, 02/03/2018 72 Years War or Dates Place of Death Hospital, Institution or City, Town or Village Glens Falls Street Address Glens Falls Hospital Manner of Death Undetermined Pending Natural Cause El Homicide ❑Suicide ❑ ❑ f _y! Circumstances Investigation Medical Certifier Name Title Suzanne Rayeski DO Address 100 Park St,Glens Falls,New York 12801 Death Certificate Filed District Number Register Number City, Town or Village Glens Falls 5601 66 ['Burial Date Cemetery or Crematory 02/09/2018 Pine View Crematory ['Entombment Address ® Cremation Queensbury, New York Date Place Removed ❑Removal and/or Held and/or Address Hold Date Point of ❑Transportation Shipment by Common Destination Carrier ❑Disinterment Date Cemetery Address ❑Reinterment Date Cemetery Address Permit Issued to Registration Number Name of Funeral Home Singleton Sullivan Potter Funeral Home 01596 Address 407 Bay Rd,Queensbury,New York 12804 Name of Funeral Firm Making Disposition or to Whom Remains are Shipped, If Other than Above Address Permission is hereby granted to dispose of the human remains described above as indicated. Date Issued 02/05/2018 Registrar of Vital Statistics Roden A Curtis(ECectronicaffySigned) (signature) District Number 5601 Place Glens Falls, New York I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: Date of Disposition 2I 0ji( Place of Disposition (address) (section) (lot number) (grave number) Name of Sexton or Person in Charge of Pre ises (pl se print) Signature LI Title (over) DOH-1555 (02/2004)