Loading...
Baker, Nancy NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section a Burial - Transit Permit Name First Middle Last Sex Nancy SeMia Baker Female Date of Death Age If Veteran of U.S. Armed Forces, May 5,2018 73 War or Dates Place of Death Hospital, Institution or °Z City, Town or Village Saratoga Springs Street Address Mary's Haven LLI Manner of Death (Xi Natural Cause I I Accident Homicide Suicide Undetermined Pending 111 Circumstances Investigation W Medical Certifier Name Title a Ageel A. Gillani MD Address 102 Park St.,Glens Falls,NY 12801 Death Certificate Filed District Number Register Numb r City, Town or Village Saratoga Springs 4501 7. L.j 7 ❑Burial Date Cemetery or Crematory — Entombment May 10,2018 Pine View Crematory Address ❑X Cremation 21 Quaker Rd., Queensbury,NY 12804 Date Place Removed ZZ Removal and/or Held and/or Address F_- Hold O Date Point of u) Transportation Shipment a by Common Destination Carrier Disinterment Date Cemetery Address Reinterment Date Cemetery Address Permit Issued to Registration Number Name of Funeral Home Alexander-Baker Funeral Home 00037 Address 3809 Main Street,Warrensburg,NY 12885 Name of Funeral Firm Making Disposition or to Whom I Remains are Shipped, If Other than Above 2 Address LL al 0. Permission is hereby granted to dispose of the human remai cri d at as indicated. (signature) Date Issued 5-8-18 Registrar of Vital Statistics "1. —4-ritztirvA (signature) District Number 4501 Place Saratoga Springs,NY I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: Z w Date of Disposition Place of Disposition W (address) CL (section) (lot number) (grave number) Q Name of Sexton or Person in Charge of Premises Z (please print) W Signature Title (over) DOH-1555 (02/2004)