Loading...
Austin, Shirley NSW YORK STATE DEPARTMENT OF HEALTH Vital Records Section Burial - Transit Permit Name First Middle Last Sex Shirley Elizabeth Austin Female Ai Date of Death Age If Veteran of U.S. Armed Forces, NI April 30, 2017 87 War or Dates Place of Death Hospital, Institution or 1,11 City, Town or Village South Glens Falls Street Address 26 Terry Dr. CI Manner of Death 0 Natural Cause ❑ Accident ❑ Homicide ❑ Suicide 0 Undetermined Pending Circumstances Investigation U.I. Medical Certifier Name Title CC Paul R Filion, M.D. Dr. Address Three Iron Gate Center Glens Falls, NY 12801 i Death Certificate Filed District 7ftr_, Rego ._J umber City, Town or Village � oc ®Burial Date Cemetery or Crematory ,c May 3, 2017 Pine View Cemetery ❑Entombment Address ❑Cremation Quaker Rd. Queensbury,NY 12804 Date Place Removed Removal and/or Held and/or Address Hold Pine View Cemetery Date Point of Transportation Shipment by Common Destination - Carrier i. Date Cemetery Address ❑ Disinterment Reinterment Date Cemetery Address Permit Issued to Registration Number Name of Funeral Home Carleton Funeral Home, Inc. 00281 Address Carleton Funeral Home, Inc. 68 Main St., P. O. Box 67 Hudson Falls, NY 12839 Name of Funeral Firm Making Disposition or to Whom Remains are Shipped, If Other than Above .- Address tX. 't EL,' Permission is hereby ranted to dispose of the human rema' ibed a, • e indicated. Date Issued S 0/ Registrar of Vital Statistics I {,u /1 s ignatu District Number ,.� � �— Place �� ,aids kdt �QGu, A/ id �� Al I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: Date of Disposition 05/03/2017 Place of Disposition Quaker Rd. Queensbury,NY 12804 , _ (address) I (section) (lot number) (grave number) Name of Sex,on or Person in Charge of Premises .' (please print) W: Signature K-G�-I.t `�- Titl 1 S.,_..t .La-AC— (over) DOH-1555 (02/2004)