Loading...
Shepard, Nancy NEW YORK STATE DEPARTMENT OF HEALTH i 5-6 5 Vital Records Section Burial - Transit Permit . Name First Middle Last Sex Nancy Claudette Shepard Female Date of Death Age If Veteran of U.S. Armed Forces, 06/26/2017 82 Years War or Dates • Place of Death Hospital, Institution or iti City, Town or Village Glens Falls Street Address Glens Falls Hospital Manner of Death,Natural Cause ❑Accident ❑Homicide ❑Suicide ❑Undetermined ❑Pending Circumstances Investigation lAi Medical Certifier Name Title 9 Julian Marynczak PA Address 100 Park St,Glens Falls,New York 12801 y` Death Certificate Filed District Number Register Number k City, Town or Village Glens Falls 5601 355 ❑Burial Date Cemetery or Crematory 07/03/2017 Pine View Crematorium ❑Entombment Address ®Cremation Queensbury Town, New York Date Place Removed ❑Removal and/or Held and/or Address Hold Date Point of µ°' ❑Transportation Shipment by Common Destination Carrier ❑Disinterment Date Cemetery Address Date Cemetery Address ❑Reinterment 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 4' W. Permission is hereby granted to dispose of the human remains described above as indicated. Date Issued 06/28/2017 Registrar of Vital Statistics 4jpbertA-Curtis E(ectmt:icaffySigned (signature) District Number 5601 Place Glens Falls, New York I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: W. Date of Disposition )/S In Place of Disposition 'f,k�»tu,✓ t en--.- (address) 41 CO (section) of number) (grave number) 0 Name of Sexton or Person in Charg of Premises lAfts StM4tb/ zr (pleas print) Signature 6 Title MCA (over) DOH-1555 (02/2004)