Loading...
Shaw, Agnes -kJNEW YORK STATE DEPARTMENT OF HEALTH ' Vital Records Section Burial - Transit Permit Name First Middle Last Sex Agnes Dolores Shaw Female Date of Death Age If Veteran of U.S. Armed Forces, 09/19/2018 95 Years War or Dates Place of Death Hospital, Institution or City, Town or Village Queensbury Town Street Address Warren Center for Rehabilitation and Nursing Manner of Death gin Natural Cause Accident El Homicide El Suicide Undetermined ri Pending Circumstances Investigation Medical Certifier Name Title Roslyn Socolof MD Address 42 Gurney Ln,Queensbury Town,New York 12804 Death Certificate Filed District Number Register Number City, Town or Village Queensbury 5657 132 Date Cemetery El Burial or Crematory 09/24/2018 Pine View Crematory ❑Entombment Address giCremation Queensbury Town, New York Date Place Removed El Removal and/or Held and/or Address Hold Date Point of Q Transportation Shipment by Common Destination Carrier El Disinterment Date Cemetery Address 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 Remains are Shipped, If Other than Above Address Permission is hereby granted to dispose of the human remains described above as indicated. Date Issued 09/24/2018 Registrar of Vital Statistics Caroline 2f(l3arber( lectronicaulySigned) (signature) District Number 5657 Place Queensbury, New York I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: Date of Disposition ThS tI? Place of Disposition , , (address) (section) lot number) (grave number) Name of Sexton or Person in Charge of Premiss /[i SPnn/d' � (p/ se print) Signature !� fc' Title (RjAa9 VQ (over) DOH-1555(02/2004)