Loading...
Haskoor, Shirley V NEW YORK STATE DEPARTMENT OF HEALTH B rial Transit Permi Vital Records Section 4 u - t Name First Middle Last Sex Shirley May Haskoor Female V Date of Death Age If Veteran of U.S. Armed Forces, 12/22/2017 94 Years War or Dates LewPlace of Death Hospital, Institution or City, Town or Village Glens Falls Street Address Glens Falls Hospital Manner of Death 0 Natural Cause El Accident El Homicide El Suicide El Undetermined ri Pending Circumstances Investigation Medical Certifier Name Title Suzanne Rayeski DO JR Address -,- 100 Park St,Glens Falls,New York 12801 r Death Certificate Filed District Number Register Number ;,` City, Town or Village Glens Falls 5601 668 " <OBuriai Date Cemetery or Crematory vr Al 12/26/2017 Pine View Crematory Al ❑Entombment Address ®Cremation Queensbury Town, New York Date Place Removed f, Removal and/or Held - and/or Address Hold Date Point of L]Transportation Shipment am w.., by Common Destination Carrier rot Disinterment Date Cemetery Address []Reinterment Date Cemetery Address tv Permit Issued to Registration Number Name of Funeral Home Maynard D Baker Funeral Home 01130 Address 11 Lafayette St,Queensbury,New York 12804 Name of Funeral Firm Making Disposition or to Whom Remains are Shipped, If Other than Above Address tee, rli Permission is hereby granted to dispose of the human remains described above as indicated. Date Issued 12/26/2017 Registrar of Vital Statistics qt9bertA cum VearonicallySignei( (signature) ktki District Number 5601 Place Glens Falls, New York 1 I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: Date of Disposition l2/1 1 Place of Disposition ) )' ;- t) -11. -1.0,41 (address) y (section) of number) (grave number) Name of Sexton or P on i Charge of Premises ..w(tom. _ (please print) C ,e r.�- -4i.-" Signature Title/ (over) DOH-1555(02/2004)