Loading...
Bashaw, Doris NEW YORK STATE DEPARTMENT OF HEALTH, ♦ Vital Records Section Burial - Transit Permit Name First Middle Last Sex r▪ : Doris M Bashaw Female Date of Death Age If Veteran of U.S. Armed Forces, March 14, 2014 84 War or Dates 1". Place of Death Hospital, Institution or • City, Town or Village Glens Falls Street Address 217 Ridge Street Manner of Death X Natural Cause Accident I I Homicide Suicide Undetermined Pending Circumstances Investigation Medical Certifier Name Title gi Paul R.Filion Dr. Address 3 Irongate,Glens Falls,NY 12801 Death Certificate Filed District Number Registeir mber City, Town or Village Glens Falls 5601 [[77�' ❑Burial Date Cemetery or Crematory March 17, 2014 Pine View Crematory ❑Entombment Address ❑x Cremation Quaker Road, Queensbury, NY 12804 Date Place Removed Z Removal and/or Held and/or Address E Hold N 0 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 Regan Denny Stafford Funeral Home 01443 Address 53 Quaker Road, Queensbury, NY 12804 Name of Funeral Firm Making Disposition or to Whom Remains are Shipped, If Other than Above Address Permission is hereby granted to dispose of the human remains described above as indicated. Date Issued 3 1 a —) I I LI Registrar of Vital Statistics Cx.Ai}- Q, w (signature District Number 5601 Place Glens Falls I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: Z W Date of Disposition3-16--1q Place of Disposition i h}e_ v( (� 2 (address) W CO Q0 (section) �- (lot number) (grave number) Name of Sext or erso i Charge of Premises )C.a-4 ho,.,) \es✓1 a Z (please print) W " �� Signature Title 1- I 1�^�- , (over) DOH-1555(02/2004)