Loading...
Nerf, Joan NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section Burial - Transit Permit Name First Middle Last Sex Joan Emily Nerf Female Date of Death Age If Veteran of U.S. Armed Forces, 06/20/2017 86 Years War or Dates Place of Death Hospital, Institution or City, Town or Village Glens Falls Street Address Glens Falls Hospital Manner of Death 0 Natural Cause 0 Accident 0 Homicide Suicide El Undetermined El Pending Circumstances Investigation Medical Certifier Name Title f;. 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 341 ®Burial Date Cemetery or Crematory 06/23/2017 St.Alphonsus Cemeter £_❑Entombment t — Address ❑Cremation Queensbury, New York Date Place Removed Removal and/or Held and/or Address Hold Date Point of r4 11 Transportation Shipment by Common Destination Carrier 0 Disinterment Date Cemetery Address t Q Reinterment Date Cemetery Address Permit Issued to g Re Istration Number Name of Funeral Home Maynard D Baker Funeral Home 01130 Address 11 Lafayette St,Queensbury,New York 12804 Name of Funeral Firm MakingDisposition or to Whom �¢F P Remains are Shipped, If Other than Above Address Permission is hereby granted to dispose of the human remains described above as indicated. Date Issued 06/21/2017- _ __ Registrar of Vital StatTsl:iCs R96ertXcUrtu -- -- - _ ElectroftkQuys=gned_-_ (signature) District Number 5601 Place Glens Falls, New York I certify that the remains f th decedent identified above were disposed of in accordance with this permit on: Date of Disposition 6 2-3 7 Place of Disposition . /`11 ii e�,$l t.b CA by 7ss)�wl1 (section) (lot giber) (grave number) Name of Sexton or rson in harge of Premises 11 h.,- f"." (please print) itt Signature Z _- Title (over) DOH-1555(02/2004)