Loading...
Castner, Nancy NEW YORK STATE DEPARTMENT OF HEALTH 'oil Vital Records Section Burial - Transit Permit Name First Middle Last Sex Nancy B. Castner Female - Date of Death Age If Veteran of U.S. Armed Forces, January 29,2018 75 War or Dates t Place of Death Hospital, Institution or City, Town or Village T/O Horicon Street Address 5 Ross Lane Manner of Death IX'Natural Cause I I Accident Homicide Suicide Undetermined Pending Circumstances Investigation Medical Certifier Name Title Shannon Evellis Dr. Address �_ 6223 SR 9,Chestertown,NY 12817 ,,:if: Death Certificate Filed District Number Register Number Q City, Town or Village T/O Horicon 5654 2 ❑Burial Date Cemetery or Crematory Pine View Crematory ❑Entombment Address El Cremation 21 Quaker Rd., Queensbury,NY 12804 Date Place Removed ZO I I Removal and/or Held and/or Address E Hold N 0 Date Point of O. Transportation Shipment a by Common Destination Carrier Disinterment Date Cemetery Address Reinterment Date Cemetery Address Permit Issued to Registration Number s Name of Funeral Home Alexander-Baker Funeral Home 00037 KK' Address :n1, 3809 Main Street,Warrensburg,NY 12885 n Name of Funeral Firm Making Disposition or to Whom Remains are Shipped, If Other than Above 3 Address 1 a;' Permission is hereby granted to dispose of the human remain described above s indicated. = Date Issued /--3/' ) Sr Registrar of Vital Statistics ---0 (signature) M ' / y District Number 5654 Place T/O Horicon I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: 1-. J� Date of Disposition -1 2 ill Place of Disposition fin( � (-r� ►ct,-- 2 (address) w cn re (section) /i (lot number) (grave number) Op Name of Sexton or Person in Charge of Premises l � S.- ..->-fGfi Z � �i2� Signature 4/(,✓r� (Obese print) W Title l z(091-+PA (over) DOH-1555 (02/2004)