Loading...
Buell, Shirley fZ VDH-PHS-BTP-2011 VERMONT DEPARTMENT OF HEALTH Permit No. 2 O IAL-TRAN PERMIT Permit fo Removal, Disinter nt and Reinterment 1. Decedent's Name 2. Sex 3. Date of Death Shirley Ann Buell N Female March 27, 2017 4.City/Town of Death 5. Dab of Birth 6. Place of Birth Burlington February 17, 1938 Ticonderoga,NY • 7. Name and Address of Funeral Director Wilcox& Regan Funeral Home, 11 Algonkin St., Ticonderoga,NY 12883 PERMISSION REQUESTED FOR: (Check only one box and complete the appropriate section) ❑Temporary Storage 6t'don,ation(Section A) 0 Cremation(Section C) ❑Burial or Entombment(Section D) 0 Removal From Temporary Storage/Place of Donation or Disinterment(Section B) 2.Removal From State(Section E) SECTION A: IF TEMPORARY STORAGE OR DONATION IN VERMONT Name of Cemetery/Place or Donation Facility City/Town Date O PERMISSION GIVEN TO DISPOSE OF SAID BODY AS STATED ABOVE(Title 18,V.S.A. 5201) Signature of Clerk/Deputy or Funeral Director City/Town Date Signature of Sexton/Cemetery Official or Representative of Organization Receiving Donation Date SECTION B: IF REMOVAL FROM TEMPORARY STORAGE/PLACE OF DONATION OR DISINTERMENT Name of Cemetery/Place or Facility from which body is being removed City/Town Date PERMISSION GIVEN TO DISPOSE OF SAID BODY AS STATED ABOVE(Title 18, V.S.A. 5201) Signature of Clerk/Deputy or Funeral Director ICity/Town Date Signature of Sexton/Cemetery Official Date SECTION C: IF CREMATION IN VERMONT Name of Crematorium City/Town Date PERMISSION GIVEN TO DISPOSE OF SAID BODY AS STATED ABOVE(Title 18, V.S.A.5201) Signature of Clerk/Deputy or Funeral Director City/Town Date Signature of Crematorium Official Container Number Date SECTION D: IF BURIAL OR ENTOMBMENT IN VERMONT 41, Name of Cemetery City/Town Date PERMISSION GIVEN TO DISPOSE OF SAID BODY AS STATED ABOVE(Title 18, V.S.A. 5201) Signature of Clerk/Deputy or Funeral Director City/Town Date Body was: 0 Buried 0 Entombed Date 4110 Section Lot Number Grave Number Signature of Sexton/Cemetery Official SECTION E: IF REMOVAL FROM STATE Name of Cemetery or Place to where body is being taken City/Town, State or Country Date Pine View Crematory Queensbury,NY March 28, 2017 PERMISSION GIVEN TO DISP OF SAID BODY AS STATED ABOVE(Title 18,V.S.A. 5201)1S .ture of Cler ep or Funer Djtaef City/Town Date I *" ,,ge.1xLiA/c r " 3-2r /7 ,.. This permi is to e filed with the City/Town Clerk by the 10th day of the month following disposition.(Title 18 V.S.A.5215) r STATE OF VERMONT-AGENCY OF HUMAN SERVICES- DEPARTMENT OF HEALTH OFFICE OF THE CHIEF MEDICAL EXAMINER MEDICAL EXAMINER'S PERMIT TO CREMATE A DEAD HUMAN BODY PERMIT NO. 2017c - 1080 Full name of decedent: Shirley Ann Buell Decedent's address: 2553 NYS Route 9N Crown Point,NY Date of death: March 27, 2017 Town of death: Burlington Cause of death certified by: Mark Sabra Permission to cremate the body of this decedent at: Pine View Crematory Queensbury,NY Has been requested by: James A. Meunier Vermont Funeral Director License Number: 022-0000010 Being sufficiently informed as to the causes and circumstances of the death of the above described decedent, permission is hereby granted to cremate the body as requested per 18 VSA Sect. 5201 (b). Date: March 28, 2017 , Signed: (Via the Vermont Electronic Death Registration System) Steven L. Shapiro, MD Chief Medical Examiner Office of the Chief Medical Examiner 111 Colchester Ave., Baird 1 Burlington, VT 05401 VDH-OCME-CP-01/2011