Loading...
Bertz, Shirley NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section Burial - Transit Permit ti{ti Name First Middle Last Sex ;:•j Shirley W Bertz Female Date of Death Age If Veteran of U.S. Armed Forces, r:; 03/05/2018 81 War or Dates n/a iPlace of Death Hospital, Institution or City, Town or Village South Glens Falls Street Address Home of the Good Shepherd Manner of Death x Natural Cause Accident I I Homicide Suicide Undetermined Pending Circumstances Investigation Medical Certifier Name Title 1 Madison Zuis, NP 1.• • Address 161 Carey Road Queensbury, NY 12804 '" Death Certificate Filed District Nu er Re ' ter Number m• d ( City, Town or Village Moreau•,❑Burial Date Cemetery or Crematory 03/12/2018 Pine View Crematory ❑Entombment Address X Cremation Quaker Rd. Queensbury, NY Date Place Removed Z Removal and/or Held and/or Address H Hold N 0 Date Point of O. Transportation Shipment p by Common Destination Carrier Disinterment Date Cemetery Address I Reinterment Date Cemetery Address 1Permit Issued to Registration Number Name of Funeral Home R f egan Denny Stafford Funeral Home 01443 •i: Address 53 Quaker Rd Queensbury New York 12804 j?; Name of Funeral Firm Making Disposition or to Whom i•••; Remains are Shipped, If Other than Above Address :::: Permission is hereby granted to dispose of the human r escrib ab ve as indicated. r r /}��� Date Issued 03/0 gl /a Registrar of Vital Statistics J�t,ta c ?bin) / �/ / / (si ature) District Number V � - Place 3 .)( I CVS !�._c igov 03l I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: Z W Date of Disposition 3-1)-i 3 Place of Disposition i i'1t v(44/ C,fsedpv.4 c)' Waddress) U) 0 (section) (lot number) (grave number) 0 Name of Sexton or Person in Charge of Premises 3Q,C61c) ca' : -cc Z (please print) W Signature j Title CdfQ.M I'4r . (over) DOH-1555(02/2004)