Loading...
Shaner, Jean NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section Burial - Transit Permit Q R Name First Middle Last Sex Jean Shay Shaner Female Date of Death Age If Veteran of U.S. Armed Forces, . September 1, 2016�f:r 98 War or Dates t, ; Place of Death Hospital, Institution or City, Town or Village Queensbury Street Address Stanton Nursing& Rehab Centre - Manner of Death 0 Natural Cause ❑Accident ❑Homicide ❑Suicide n Undetermined n Pending Circumstances Investigation Medical Certifier Name Title Bernardo Villijuan,MD Address ra Glens Falls,NY `"r Death 'ficate Filed District NumberRegister Number A Cit , Town Village Queensbury, NY 5657 I dy ®Bunat Date Cemetery or Crematory ❑Entombment September 6, 2016 Pine View Cemetery Address ❑Cremation Quaker Road Queensbury, Queensbury,NY 12804 Date Place Removed Z I Removal and/or Held and/or Address H Hold CO 0 Date Point of Nn Transportation Shipment 'p by Common Destination Carrier Disinterment Date Cemetery Address Reinterment Date Cemetery Address 0 Permit Issued to Registration Number til Name of Funeral Home Singleton Sullivan Potter Funeral Home 01596 'f- Address %." 407 Bay Road,Queensbury,NY 12804 Name of Funeral Firm Making Disposition or to Whom iRemains are Shipped, If Other than Above Address , Permission is hereby granted to dispose of the human remains describe above as indicated. Date Issue 1 L4.1,f:40\ (p Registrar of Vital Statistics . q fLc�.._ _ (signature) District Number. 'l Place d4 S �0' I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: LLI Date of Disposition 9/6/201 6 Place of Disposition Pine View CG,mPi-pry, upencbury, NY (address)Q W � Hudson_ 1 6C 2 (section) (lot number) (grave number) pName of Sex or Person in Charge of Premises Connie L. Goedert W (please print) Signature Aftc.6, .12C(24c Title Cemetery Superintendent (over) DOH-1555(02/2004)