Loading...
Finkle, Shirley ++ NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section B rial - Transit Permit • Name First Middle Last Sex ? Shirley Alden Finkle Female Date of Death Age If Veteran of U ed Forces, • 08/15/2018 92 Years War or a, • Place of Death Hospital, Institution or City, Town or Village Queensbury Town Street Address Warren Center for Rehabilitation and Nursing - Manner of Death© Undetermined 17 0 Pending Natural Cause Accident Homicide Suicide ri Circumstances Investigation ri Medical Certifier Name Title Roslyn Socolof MD te Address 44 At 42 Gurney Ln,Queensbury Town,New York 12804 644 Death Certificate Filed District Number Register Number FA City, Town or Village Queensbury 5657 117 ❑Burial Date Cemetery or Crematory 08/21/2018 Pine View Crematory . . ❑Entombment Address .. Cremation Queensbury Town, New York Iri Date Place Removed ❑Removal and/or Held and/or Address Hold • . Date Point of Q Transportation Shipment by Common Destination Carrier 01 0 Disinterment Date Cemetery Address ;= ID Renterment Date Cemetery Address Permit Issued to Registration Number M. Name of Funeral Home Maynard D Baker Funeral Home 01130 Address up 11 Lafayette St,Queensbury,New York 12804 ittI Name of Funeral Firm Making Disposition or to Whom Remains are Shipped, If Other than Above 7 Address m4' Permission is hereby granted to dispose of the human remains described above as indicated. k Date Issued 08/21/2018 Registrar of Vital Statistics CaroCzne.1f Barber(E(ectronwafySigned) (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: Date of Disposition f s—1 Place of Disposition pi AC. V i e,w cfedher f" (address) (section) (lot number) (grave number) " Ti Name of Sexton or Person in Charge of Premises 1 AtY Safi print (P pri ) 6 Al ii% Signature / i - Title Cf ,m i 4 o r i (over) DOH-1555 (02/2004)