Loading...
Steves, Judith NEW YORK STATE DEPARTMENT OF HEALTH~ 4 6 3 Vital Records Section Burial - Transit Permit ` Name First Middle Last Sex Judith Marie Steves Female Date of Death Age If Veteran of U.S. Armed Forces, 01/13/2018 72 Years War or Dates Place of Death Hospital, Institution or City, Town or Village Glens Falls Street Address Glens Falls Hospital 0 Manner of Death v5jrzgl Natural Cause ❑Accident ElHomicide ❑Suicide ❑ Undetermined ❑Pending ;; Circumstances Investigation ui Medical Certifier Name Title Shahid Ahmed MD i Address 100 Park St,Glens Falls,New York 12801 Death Certificate Filed District Number Register Number City, Town or Village Glens Falls 5601 27 ❑Burial Date Cemetery or Crematory 01/18/2018 Pine View Crematory El Entombment Address - ®Cremation Queensbury Town, New York l Date Place Removed 3❑Removal and/or Held and/or Address Hold Date - Point of Transportation Shipment ❑ by Common Destination Carrier ^ yy❑Disinterment Date Cemetery Address ❑Renterment 1Date Cemetery Address Permit Issued to Registration Number `s 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 t. Remains are Shipped, If Other than Above Address -" Permission is hereby granted to dispose of the human remains described above as indicated. Date Issued 01/17/2018 Registrar of Vital Statistics co6ertA Curtis(ECectronicalfySigned) (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 l -/9 Place of Disposition ?Th Q-V;�.,j e�rrt.r_ :if (address) 0 04 (section) (lot numb r) (grave number) aName of Sexton or P n ' harge of Premises - .l L 1 ram.-1 6 it._ 4-/-e. Z. (please print) Signature Title Gce_ �+?� e- (over) DOH-1555 (02/2004)