Loading...
Adams, Shanon NEW YORK STATE DEPARTMENT OF HEALTH # Vital Records Section Burial - Transit Permit Name First Middle Last Sex Shanon D. Adams Female Date of Death Age If Veteran of U.S. Armed Forces, April 7, 2017 70 War or Dates n/a Place of Death Hospital, Institution or City, Town or Village Saratoga Springs Street Address Saratoga Hospital Manner of Death FX]Natural Cause [:]Accident [-�Homicide F-1 Suicide [:]Undetermined El Pending Circumstances Investigation Medical Certifier Name Title Carlos A.Ares,MD Address 211 Church Street, Saratoga Springs,New York 12866 Death Certificate Filed District Number Register Number City, Town or Village Saratoga 4501 ❑Burial Date Cemetery or Crematory ❑Entombment April 14,2017 Pine View Crematorium Address Cremation 51 Quaker Road, Queensbury,NY 12804 Date Place Removed Removal and/or Held and/or Address Hold 0 Date Point of & Transportation Shipment by Common Destination Carrier Disinterment Date Cemetery Address F-1 Reinterment Date Cemetery Address Permit Issued to Registration Number Name of Funeral Home Regan& Denny Funeral Home 01444 Address 94 Saratoga Avenue, South Glens Falls,NY 12803 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 remain s ib-'" aboT. . dicated Date Issued L4 1101 N- Registrar of Vital Statistics (signature) District Number 4501 Place Saratoga Sminqn- I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: z Lu Date of Disposition [j_qfI 2 T/ Place of Disposition (address) W (section) (lot number) (grave number) 0 a Name of Sexton or Person in Charge of Premises wl'i L If z (blease print) W Signature Title traimitrat- (over) DOH-1 555(02/2004)