Loading...
Scheideler, Joan NEW YORK STATE DEPARTMENT OF HEALTH. . '' # (2Z G Vital Records Section Burial - Transit Permit Name First Middle Last Sex Joan Stephanie Scheideler Female Date of Death Ag e If Veteran of U.S. Armed Forces, '/ October 3,2014 90 War or Dates n/a "' Place of Death Hospital, Institution or i City, Town or Village Fort Edward Street Address Fort Hudson Nursing Home „% Manner of Death 12. Natural Cause ❑Accident n Homicide ❑Suicide 1-1 Undetermined C Pending 4 Circumstances Investigation Medical Certifier Name Title j Philip Gara,MD Address 41 Fort Edward,NY Death Certificate Filed District Number Registe Number ,,,� 1 City, Town or Village Fort Edward,NY 5755 ❑Burial Date Cemetery or Crematory ❑Entombment October 6,2014 Pine View Crematorium Address ®Cremation Quaker Road, Queensbury,NY 12804 Date Place Removed Z ❑Removal and/or Held and/or Address H Hold N 0 Date Point of N ❑Transportation Shipment p by Common Destination Carrier Disinterment Date Cemetery Address Reinterment Date Cemetery Address rg Permit Issued to Registration Number f Name of Funeral Home Re l an Denn Stafford Funeral Home 01443 . Address ff• 53 Quaker Road, Queensbury,NY 12804 Name of Funeral Firm Making Disposition or to Whom s Remains are Shipped, If Other than Above izl vI Address , ; Permission is he by ra ted to dispose of the human ins described bove s indicated. Date Issued /� �p Registrar of Vital Statisti Q® .d _,7 `, (signatGre) r 'District Number 5755 Place Fort Edward,NY I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: Z W Date of Disposition io AI N Place of Disposition -0mUtr,, Cr;.1tar _ 2 (address) W X .;i _y, (section) A (lot number) c (grave number) p Name of Sexton or person irti`charge of Premises I L olnl ' W (plse print) Title CRF_WI Signature • . : i (over) DOH-1555(02/2004) •'