Loading...
Shields, Beth NEW YORK STATE DEPARTMENT OF HEALTH SI IP, Vital Records Section Burial - Transit Permit Name First Middle Last Sex Beth Anne Shields Female Date of Death Age If Veteran of U.S. Armed Forces, 05127/2018 61 Years War or Dates Place of Death Hospital, Institution or ' City, Town or Village Queensbury Town Street Address Warren Center for Rehabilitation and Nursing so Manner of Death j Natural Cause Accident ❑Homicide Suicide ❑Undetermined ri Pending Circumstances Investigation Medical Certifier Name Title Roslyn Socoiof D Address 42 Gurney Ln,Queensbury Town,New York 12804 '.: Death Certificate Filed District Number Register Number City, Town or Village Queensbury 5657 66 ®Burial Date Cemetery or Crematory 06104/2018 Pine View Crematorium ❑Entombment Address Cremation Queensbury Town, New York Date Place Removed ':. ❑Removal and/or Held and/or Address Hold 71 • Date Point of 6 ❑Transportation Shipment by Common Destination Carrier Disinterment Date Cemetery Address Reinterment Date Cemetery Address M Permit Issued to Registration Number 3 ':`, Name of Funeral Home Carleton Funeral Home Inc 00281 Address 68 Main Stpo Box 67,Hudson Falls,New York 12839 Name of Funeral Firm Making Disposition or to Whom Remains are Shipped, If Other than Above d_. Address Permission is hereby granted to dispose of the human remains described above as indicated. Date Issued 05/30/2018 Registrar of Vital Statistics Caroline XBarser(EfectroniadrySigned) (signature) District Number 5657 Place Queensbury, New York I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: III! Date of Disposition (el (I S Place of Disposition f�L ..��.. (address) 0 e (section) (jy+tnumber). (grave number) d Name of Sexton or Person in Charge of Premises lA/ (pies a print) Signature Title Ciwm r2 (over) DOH-1555 (02/2004)