Loading...
Knight, Shirley NEW YORK STATE DEPARTMENT OF HEALTH Burial - Vital Records Section ansit Permit Name First Middle Last Sex Shirley Kathryn Kni ht Female Date of Death Age If-Veteran of U.S. Armed-Forces, March 5, 2015 86 yrs War or Dates No Place of Death Town of Hospital, Institution or City, Town or Village Ticondarotja Street Address 28 The Portage 0 Manner of Death 0 Natural Cause El Accident ❑Homicide El Suicide El Undetermined ❑Pending W Circumstances Investigation Ili Medical Certifier Name Title Glen Chapman M.D. Address 102 Race Track Road, Ticonderoga, NY 12883 Death Certificate Filed Town of District Number Register Number City, Town or Village Ticonderoga 1 564 NI❑Burial Date Cemetery or Crematory 03/09/2015 Pine View Crematory ❑Entombment Address @Cremation Queensbury, New York Date Place Removed Z El Removal and/or Held and/or �; Address t CA Hold O Date Point of to Li Transportation Shipment O by Common Destination Carrier ❑Disinterment Date Cemetery Address ❑Reinterment Date Cemetery Address Ii!<l Permit Issued to Registration Number Name of Funeral Home Wilcox & Regan funeral home 01 821 Address 11 Algonkin St. , Ticonderoga, NY 12883 qlil Name of Funeral Firm Making Disposition or to Whom Remains are Shipped, If Other than Above • Address IX AW fl` Permission is hereby granted to dispose of the human rema' d scribed abo as in i ted. • iiliiiiiili Date Issued 03/0 6/201 5 Registrar of Vital Statistics (signs ur II District Number 1 564 Place Town of Tico eroqa I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: y I Date of Disposition 3/►oIi Place of Disposition k�!-+ ceeisto4 (address) W V ti (section) (lot number) (grave number) ci Name of Sexton or Person in Charge of Premises /��:s Se...i `' Z ,/ (pl ase print) Signature Title iTLi: � oi (over) DOH-1555 (02/2004)