Loading...
Madden, Steven Town of Queensbury Certification of Cremation Pine View Cemetery and Crematory This certifies that the remains of: Steven Madden were cremated on October 25 20 21 at the Pine View (Month) (Day) Crematorium, Queensbury, New York, and these are the cremated remains of said body. Date of Death October , 17 20 21 Age 59 (Month) (Day) Funeral Home Baker Funeral Home Registered No. 881 (Authorized Signature) K gsi NEW YORKSTATE DEPARTMENT OF HEALTH Burial - Transit Permit Bureau of Vital Records Name First Middle Last Sex Steven Robert Madden Male Date of Death Age If Veteran of U.S.Armed Forces, 10/17/2021 59 Years War or Dates H Place of Death Hospital,Institution or WCity,Town or Village Wilton Town Street Address 61 Jones Road,Wilton Town, New York 12866 Manner of Death ❑X Natural Cause ❑Accident El Homicide Suicide 1:1Undetermined El Pending Circumstances Investigation W Medical Certifier Name Title C Arthur Nolan Coroner Address 487 Sandhill Rd.,Greenfield Center,New York 12833 Death Certificate Filed District Number Register Number City,Town or Village Gansevoort 4569 55 Burial Date Cemetery,Crematory or Facility Name 10/22/2021 Pine View Crematory El Entombment Address aCremation Queensbury Town,New York Donation ZO Removal Date Place Removed and/or and/or Held H Hold Address 0 CL Date Point of ❑ U) Transportation p by Common Shipmer Carrier Destination El Disinterment Date Cemetery.lddre. El Reinterment Date Cemetery Address Permit Issued to Registration Number Name of Funeral Home Maynard D Baker Funeral Home 01130 Address 11 Lafayette St,Queensbury,New York 12804 Name of Funeral Firm Making Disposition or to Whom F Remains are Shipped,If Other than Above g Address C Ui C' Permission is hereby granted to dispose of the human remains described above as indicated. Date Issued 10/19/2021 Registrar of Vital Statistics Susan Ballwin glectronicall Signed (signature) District Number 4569 Place Gansevoort, New York I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: Z Date of Disposition /0/2S I1,t Place of Disposition 7.31a W address) W CC (section) f(lot number) � (grave number) Name of Sexton or Person in Charge of Pre ises C r`�jip1- -mot' ' 'k� Z (please print) / W efIst Signature Title `` � DOH-1555(07/18)p 1 of 2 j1 5 24 Public Health Law Sec. 4145(2b) Receipt Human remains of t ` delivered on i , 20 Pine View Cemetery Representing the funeral home nameq.pn burial permit Official Funeral Directors Reg.or License#— ^ '` MADDEN NAME Steven Madden Age: 59 Lot Owner: Carol Madden Lot# S&I #2 Grave# 3 Case: Urn Died: 1 0. 1 7 .21 Interred: 1 0.2 7.21 Funeral Home: Baker FH Cemetery: Pine View MADDEN Lot No. 110 B Address 39 Longview Dr. Queensbury, NY 12804 Section No. Owner Carol Madden Plot S . I. #2 Date 9/24/2010 Approx. 33 Superficial ft. Location Bounded on the North by Vacant , East by Willmott , West by Jeckel and South by Packard Corner Posts Remarks 792-2264 Deed No. (and changes) 3686 Payment Record Paid in full on 9/24/2010 ($600.00) Record of Interments VA _AN T t Robert P. Madden (9/25/20M0) Crem. �- v ,, II L ��,s�nfYlc;�l 10.ar.al C 4 !I t L� s K x E. T •� S PACJ 2D T _ _ 1,,t1 AID Form No. 01