Loading...
McDougall, Shirley NEW YORK STATE DEPARTMENT OF HEALTH. . _.t 4 Zl Vital Records Section Burial - Transit Permit Name First Middle Last Sex ",,` Shirley M. McDougall Female Date of Death Age If Veteran of U.S. Armed Forces, January 10, 2016 71 War or Dates Place of Death Hospital, Institution or City, Town or Village Argyle Street Address 169 Hinds Road Manner of Death X❑ Natural Cause 0 Accident ❑ Homicide ❑ Suicide ❑ Undetermined ri❑ Pending E Circumstances Investigation Medical Certifier Name Title Darci Ann Gaiotti-Grubbs, M.D Dr. Address 102 Park Street Glens Falls, NY 12801 Death Certificate Filed District Number Register Number City, Town or Village Argyle 15 C341 El Burial Date Cemetery or Crematory January 11, 2016 Pine View Crematory ❑Entombment Address ®Cremation Quaker Road Queensbury,NY 12804 . Date Place Removed ❑ Removal and/or Held and/or Address Hold Date Point of `:;❑Transportation Shipment by Common Destination Carrier ❑ Disinterment Date Cemetery Address # r ❑ Reinterment Date Cemetery Address j Permit Issued to Registration Number F_ Name of Funeral Home M. B. Kilmer Funeral Home-Argyle 01077 R Address _' 123 Main St., Argyle NY 12809 Name of Funeral Firm Making Disposition or to Whom Remains are Shipped, If Other than Above Address ..m. Permission is hereby granted to dispose of the human rem ' s described above as indicated. Date Issued hi I o l v Registrar of Vital Statistics `'1 K-e . 1 (signature) District Number S-,Sv Place 5 )1,, h ki a I certify that the remains of the decedent iderirrabove were disposed of in accordance with this permit on: Date of Disposition 01/11/2016 Place of Disposition Quaker Road Queensbury,NY 12804 (address) (section) /! (lot number) (grave number) -•' Name of Sexton or Person in Char a of Premises G`1.,1 " ' please print) 4 Signature Title F 'L (over) DOH-1555 (02/2004)