Loading...
McPhee, Shirley r : / 3 Cl/ NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section Burial _ Transit Permit Name First Middle Last Sex Shirley Elizabeth McPhee Female Date of Death Age r If Veteran of U.S.Armed Forces, i. February 11, 2017 G 1u War or Dates WPlace of Death Hospital,Institution or --_.- �'} City,Town,or Village Queensbury Street Address Residence -12 �'4 1 1G}Li ✓/2/GEC-- G Manner of Death n Natural Cause n Accident I I Homicide OSuicide D Undetermined n Pending W Circumstances Investigation U Medical Certifier Name Title al Dr. Anthony Petracca, M.D. Dr. 0 Address 3 Irongate Center, Glens Falls, NY 12801 Death Certificate Filed DiWetNum_ber R ister Number City,Town or Village Queensbury (9-C, ❑Burial Date Cemetery or Crematory February 17, 2017 Pineview Crematorium ❑Entombment Address • Cremation 21 Quaker Road Queensbury, NY 12804 Date Place Removed 0 n Removal and/or Held ▪ and/or Address I" Hold 1) Date Point of 0 ❑Transportation Shipment ti by Common Destination Carrier Date Cemetery Address on Disinterment U Reinterment Date Cemetery Address Permit Issued to Registration Number Name of Funeral Home Jillson Funeral Home, Inc. 00885 Address 46 Williams Street, Whitehall, New York 12887 t= Name of Funeral Firm Making Disposition or to Whom et• Remains are Shipped,If Other than Above W Address a Permission is hereby ranted to dispose of the human remai s described above as indicated. Date Issued L'�-i t Registrar of Vital Statistics (- ---- q (7)A f2-C__),,., (signature) District Number. Place Queensbury,New York I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: W Date of Disposition 02/17/2017 Place of Disposition Pineview Crematorium 2 (address) W 0 0 (section) (lot n ber) (grave number) 00 Name of Sexton or P n' Charge of Premises ,� L•.)i c ✓i 6. 4..vnet r='I-€ 2 (pleaseprint)tu , i / Signature , Title G/G�'�'/G 4, T� (over) DOH-1555 (02J2 04)