Loading...
Shepard, Ronald NEW YORK STATE DEPARTMENT OF HEALThf ' 114 Vital Records Section Burial - Transit Permit Name First Middle Last Sex Ronald P. Shepard Male Date of Death Age If Veteran of U.S. Armed Forces, Jan. 29, 2014 83 Yrs. War or Dates 1 948-1 952 Place of Death Hospital, Institution or W City, Town or Village Glens Falls Street Address Glens Fals Hospital Manner of Death❑Natural Cause ❑Accident ❑Homicide ElSuicide ❑Undetermined ❑Pending Circumstances Investigation W Medical Certifier Name Title D Shahid Ahmed MD. Address 100 Park St. , Glens Falls, NY. 12801 Death Certificate Filed District Number Register Number City, Town or Village Glens Falls 5601 5 2 ❑Burial Date Cemetery or Crematory Jan. 30, 2014 PineView Crematorium El Entombment Address ;< �c]Cremation Oueensbury, NY. 12804 Date Place Removed Z El❑Removal and/or Held la and/or Address t.7117. Hold 0 Date Point of co Transportation Shipment 0 by Common Destination Carrier ❑Disinterment Date Cemetery Address Reinterment Date Cemetery Address Permit Issued to Mason Funeral HomeRegistration Number 7 Name of Funeral Home00 Address P.O. Box 277, Fort Ann, NY. 12827 Name of Funeral Firm Making Disposition or to Whom 1-4 Remains are Shipped, If Other than Above 2 Address CC fJ fl' Permission is hereby granted to dispose of the human remains described above as indicated. Date Issued Jan. 30, 2 Registrar of Vital Statistics I C A A )yN.g W (signatur ) District Number 5601 Place City of Glens Falls, NY. I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: LEI Date of Disposition (/3)/tj Place of Disposition -Ufa u k,.,, (address) Ili U) CC (section) i (lot number) (grave number) QName of Sexton or Person in Charge o Premises , f :Stn�elt (p ase print) Signature `► Title lIN (over) DOH-1555 (02/2004)