Loading...
Menshausen, Nathalie NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section Burial - Transit Permit Name First Middle Last Sex Nathalie L. Menshausen Female ' Date of Death Age If Veteran of U.S. Armed Forces, November 3,2015 104 War or Dates ; -tPlace of Death Hospital, Institution or City, Town or Village Saratoga Springs Street Address Wesley Health Care Center,Inc Manner of Death I XI Natural Cause I l Accident I J Homicide Suicide Undetermined Pending ` ` Circumstances Investigation Medical Certifier Name Title retf Rick Teetz Address 131 Lawrence St.,Saratoga Springs,NY 12866 Death Certificate Filed District Number Register Number .:: City, Town or Village 11 b I ❑Burial Date Cemetery or Crematory ❑Entombment November 4,2015 Pine View Crematory Address ®Cremation 21 Quaker Rd., Queensbury, NY 12804 Date Place Removed Z Removal and/or Held and/or Address E Hold Cl) O Date Point of NTransportation Shipment p 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 00035 ': Address 3809 Main Street,Warrensburg,NY 12885 Name of Funeral Firm Making Disposition or to Whom Remains are Shipped, If Other than Above Address liJ iCL Permission is hereby granted to dispose of the human re es ibe o s indic ted. Date Issued €il / Q f s Registrar of Vital Statistics e • °�,; (signature) , District Number u 5 ) 1 Place e../t) 6 1 L Spd 1 s I certifythat the remains of the decedent identified above were disposed of in accordance with this permit on: F— P / LIJ • Date of Disposition It I Or Place of Disposition roues C 4..— W (address) tY (section) (lot numbed (grave number) pName of Sexton or Person in Charge of Premises aus ' t+air Za (please print) W /�Signature L/v Title (M wt'j, (over) DOH-1555 (02/2004)