Loading...
Nash, Shirley 1 �, fIz ( NEW YORK STATE DEPARTMENT OF HEALTH Burial - Transit Permit Vital Records Section Name First Middle Last Sex SHIRLEY NASH FEMALE Date of Death Age If Veteran of U.S.Armed Forces, 02/09/2017 73 War or Dates NO I- Place of Death Hospital, Institution 2 City,Town or Village City of Albany or Street Address ALBANY MEDICAL CENTER go Manner of Death Natural Undetermined Pending ® ❑ Accident ❑ Homicide ❑ Suicide ❑ ❑ W Cause Circumstances Investigation WMedical Certifier Name Title CI BARBARA HELENDEL MD Address 43 NEW SCOTLAND AVE ALBANY NY 12208 Death Certificate Filed District Number Register Number City,Town or Village City of Albany 101 339 Date Cemetery or Crematory ❑ Burial 02/13/2017 PINE VIEW CREMATORY❑ _Entombment Address ® Cremation QUEENSBURY, NY Date Place Removed Z Removal and/or Held O ❑ and/or Address I Hold U) Date Point of d Transportation Shipment CO ❑ By Common Destination Carrier El Disinterment Date Cemetery Address ❑ Date Cemetery Address Reinterment Permit Issued To Registration Number Name of Funeral Home SINGLETON SULLIVAN POTTER FUNERAL HOME 01596 Address 407 BAY RD QUEENSBURY NY 12804 Name of Funeral Firm Making Disposition or to Whom N Remains are Shipped, If Other than Above if Address W. IX-, Permission is hereby granted to dispose of the human remains describ-• -i.ove as�indicated. ��/� (� Date 2/10/2017 Registrar of Vital Statistics Issued (si. .tu = District Number 101 Place City of Albany, NY I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: ii Date of Disposition 2//s/ /7 Place of Disposition )�7i .t Pet.) Gp�.n4 �zi.��J L / (address) / LU Cl) W (section) (lot number) (grave number) O' Z Name of Sexton or P rson in Charge of Premises 1 i .-r 64✓�,c e w (please print) Signature Title L re-"4 4;11 01/7-to-'4lJ./ (over) DOH-1555 (02/2004)