Loading...
Stone, Nancy , , NEW YORK STATE DEPARTMENT OF HEALTH' / Vital Records Section Burial - Transit Permit 'a Name First Middle Last Sex Nancy L. Stone Female Date of Death Age If Veteran of U.S. Armed Forces, -• February 11,2017 76 War or Dates i xa Place of Death Hospital, Institution or City, Town or Village Glens Falls Street Address Glens Falls Hospital Manner of Death g Natural Cause Accident I I Homicide Suicide Undetermined Pending Circumstances Investigation jj Medical Certifier Name Title ;gip Noelle M. Stevens Address 100 Broad St.,Glens Falls,NY 12801 Death Certificate Filed District Number Register umber City, Town or Village Glens Falls 5601 10r ❑Burial Date Cemetery or Crematory February 14,2017 Pine View Crematory El Entombment Address ®Cremation 21 Quaker Rd., Queensbury, NY 12804 Date Place Removed ZZ n Removal and/or Held and/or Address H Hold Co 0 Date Point of N Transportation Shipment 6 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 'S' Address 3809 Main Street,Warrensburg,NY 12885 :i: Name of Funeral Firm Making Disposition or to Whom Remains are Shipped, If Other than Above Address C.; Permission is hereby granted to dispose of the human emain describe above as indi ate �_ Date Issued O=21/4 _fir,/7 Registrar of Vital Statistics �� ) / 6 r signature) a District Number r'� Place T �� ,..6 I certify that the remains of the decedent identified above were disposed of in accordanwith this permit on: Z tu Date of Disposition 7l/il/'7 Place of Disposition ?The } G,J C r',nu--/i3r/ W / (address) CO CL (section) (lot number) (grave number) pName of Sexton or P n 'n Charge of Premises J ire/,�-�T 6�.Nn.o..e,( e z (please print) W Signature 22b - Title C e ri(P e e d,pe y (over) DOH-1555 (02/2004)