Loading...
Scoville, Shirley NEW YORK STATE DEPARTMENT OF HEAL a-H Z O5 Vital Records Section Burial - Transit Permit Name First Middle Last Sex Shirley Elizabeth Scoville Female Date of Death Age If Veteran of U.S. Armed Forces, April 17, 2011 89 War or Dates Place of D, ath Hospital, Institution or -1 Ci Town r Village H `r:-i A t Street Address 200 Reservoir Road Manner of Death 0 Natural Cause ❑ Accident ❑ Homicide E Suicide ❑ Undetermined ❑ Pending Circumstances Investigation F1 Medical Certifier Name Title Christopher D. Hoy, M.D. Dr. Address nF. 102 Park St. Glens Falls, NY 12801 Death Certificate Filed District Number s 2 Register Number City, Town or Village /� tp ❑Burial Date Cemetery or Crematory April 19, 2011 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 1 ❑ Disinterment Date Cemetery Address IllReinterment Date Cemetery Address `, Permit Issued to Registration Number `▪ Name of Funeral Home M.B. Kilmer Funeral Home 01097 4 Address w 136 Main Street, South Glens Falls NY 12803 ▪ Name of Funeral Firm Making Disposition or to Whom Remains are Shipped, If Other than Above Address Permission is hereby granted to dispose of the human rema s described abov as indicated. Registrar of Vital Statistics • Date Issued �/� // 9 q.' (signature) oz District Number 6602. Place �.-/ 0---LiAn i (M-efAZei—‘?_f -- 'a I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: • ': Date of Disposition 04/19/2011 Place of Disposition Quaker Road Queensbury,NY 12804 (address) (section) (lot numb (grave number) • Name of Sexton or Per n in Charge f Premises i�r,s}opf snhl i (please print) Signature Title Cfammg., (over) DOH-1555 (02/2004)