Loading...
Shook, Elsie NEW YORK STATE DEPARTMENT OFrriEALT'H ( � Vital Records Section Burial - Transit Permit Name First Middle Last Sex Elsie Marie Shook Female Date of Death Age If Veteran of U.S. Armed Forces, October 11,2017 88 War or Dates ▪ Place of Death Hospital, Institution or Z City, Town or Village Bolton Street Address 27 Stewart Avenue pManner of Death x Natural Cause Accident I I Homicide Suicide Undetermined 1 Pending Circumstances Investigation to Medical Certifier Name Title a Bryan Smead MD Address Bolton Health Center,Bolton Landing,NY 12814 Death Certificate Filed District Number Register Number City, Town or Village T/O Bolton 5650 u ❑Burial Date Cemetery or Crematory October 12,2017 Pine View Crematory Entombment Address ®Cremation 21 Quaker Rd., Queensbury, NY 12804 Date Place Removed Z I I Removal and/or Held 52 and/or Address H Hold Cl) O Date Point of N Transportation Shipment p by Common Destination Carrier 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 Street,Warrensburg,NY 12885 Name of Funeral Firm Making Disposition or to Whom N Remains are Shipped, If Other than Above Address QC. tW; Permission is hereby granted to dispose of the human remains described above as indicated. Date Issued 10\13\a(-),j Registrar of Vital Statistics i L (signature) District Number 5650 Place T/O Bolton I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: /6 W Date of Disposition A J!I O Place of Disposition -Pni (2 a ta✓ W (address) N (section) (lo(number) (grave number) pName of Sexton or Person in Charge of Premiss t^a Li v �Z (ple#se print) Signature Title erfahorc (over) DOH-1555 (02/2004)