Loading...
Glenn, Stephen NEW YORK STATE DEPARTMENT OF HEALTH #1/1 Vital Records Section Burial - Transit Permit Name First Middle Last Sex Stephen D. Glenn Female Date of Death Age If Veteran of U.S. Armed Forces, 11/19/2018 74 War or Dates Army Place of Death Hospital, Institution or City, Town or Village Queensbury Street Address 9 Owen Ave Manner of Death C Natural Cause D Accident Q Homicide E Suicide 1-1 Undetermined n Pending Circumstances Investigation Medical Certifier Name Title e Dr Filion,MD Address ; Glens Falls,NY Death Certificate Filed District Number Register Number l City, Town or Village it,2, Y 9 Queensbury,NY 5657 ❑Burial Date Cemetery or Crematory Entombment November 21, 2018 Pine View Crematorium Address ®Cremation 51 Quaker Road, Queensbury,NY 12804 Date Place Removed ZZ ❑Removal and/or Held and/or Address H Hold Cl) O Date Point of U Transportation Shipment p by Common Destination Carrier Disinterment Date Cemetery Address n Renterment Date Cemetery Address Permit Issued to Registration Number s Name of Funeral Home Singleton Sullivan Potter Funeral Home 01596 E Address 407 Bay Road,Queensbury,NY 12804 v" 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 rem ins scr' ov Ind' ated. Date Issued ) 1- 2 I- I� Registrar of Vital Statistics `> ; ,-.- (signature) t ' District Number 5(051 Place //` OtvikCCC c) t— I certify that the remains of the decedent identified above re disposed of in acc rdanc with this permit on: w Date of Disposition II 1 L( I)t Place of Disposition 17,,,14,,,. - hr",7toinJ-., W (address) Cl) cc (section) (lot number) (grave number) pName of Sexton or Person in Charge of Premises `try, 6,/ ,SeA A.all ,Z /,� (pease print) Signature Li 1-1."---- Title C(lkilairDyk (over) DOH-1555(02/2004)