Loading...
Shuler, Phyllis # -TNNEW YORK STATE DEPARTMENT OF'"K'ALTH Vital Records Section Burial - Transit Permit Name First Middle Last Sex Phyllis Ann Shuler Female IV Date of Death Age If Veteran of U.S. Armed Forces, 09/23/2018 70 Years War or Dates PP Place of Death Hospital, Institution or City, Town or Village Glens Falls Street Address Glens Falls Hospital deei Manner of Death Le Natural Cause El Accident ❑Homicide ❑Suicide ❑Undetermined ❑Pending Circumstances Investigation - Medical Certifier ga Name Title Courtney Stewart NP Address 7. 100 Park St,Glens Falls,New York 12801 z. Death Certificate Filed District Number Register Number City, Town or Village Glens Falls 5601 453 ❑Burial Date Cemetery or Crematory Ai 09/25/2018 Pine View Crematory ar' ❑Entombment Address ®Cremation Queensbury Town, New York Date Place Removed ❑Removal and/or Held and/or Address Hold N Date Point of '® ❑Transportation Shipment by Common Destination -- Carrier I ❑Disinterment Date Cemetery Address • ❑Reinterment Date Cemetery Address • Permit Issued to Registration Number Name of Funeral Home Alexander Baker Funeral Home 00037 Address 3809 Main St,Warrensburg,New York 12885 Name of Funeral Firm Making Disposition or to Whom _.; Remains are Shipped, If Other than Above 5 Address CC- Permission is hereby granted to dispose of the human remains described above as indicated. Date Issued 09/25/2018 Registrar of Vital Statistics MertA Curtis(ECectronicalrySigned) (signature) ▪ District Number 5601 Place Glens Falls, New York j I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: Z U Date of Disposition 9 i to ll Q Place of Disposition i7010—. tr",otor,,� (address) i it (section) i) lot number) J (grave number) • Name of Sexton or Person in Charge of Premises L r� e^41 /1, p1 e print) 4- Signature L.t ✓G Q" Title kkisol�t (over) DOH-1555 (02/2004)