Loading...
Denno, Shirley NEW YORK STATE DEPARTMENT OF HEALTH r • Sqg Vital Records Section Burial - Transit Permit Name First Middle Last Sex Shirley Beatrice Denno Female Date of Death Age If Veteran of U.S. Armed Forces, August 8, 2015 80 War or Dates F- Place of Death Hospital, Institution or w City, Town or Village Kingsbury Street Address 10 Moss Street Square ; WManner of Death X❑ Natural Cause ❑ Accident ❑ Homicide ❑ Suicide ❑ Undetermined ❑ Pending Circumstances Investigation W Medical Certifier Name Title Ci Joseph Foote MD, Address Rt 4 Hudson Falls, NY 12839 Death Certificate Filed District Number Register Number City, Town or Village 5 7 6 01 /02- ❑Burial Date Cemetery or Crematory August 14, 2015 Pine View Crematorium ❑Entombment Address ®Cremation Quaker Road Queensbury,NY 12804 Date Place Removed z ❑ Removal and/or Held and/or Address R. Hold CO Date Point of aC Transportation Shipment CO by Common Destination ❑'` Carrier Date Cemetery Address El Disinterment ❑ Reinterment Date Cemetery Address Permit Issued to Registration Number Name of Funeral Home Carleton Funeral Home, Inc. 00281 Address Carleton Funeral Home, Inc. 68 Main St., P. O. Box 67 Hudson Falls, NY 12839 Name of Funeral Firm Making Disposition or to Whom I- Remains are Shipped, If Other than Above M Address CC Permission is hereby granted to dispose of the human remains described above as indicated. Date Issued -// -,ZO/S Registrar of Vital Statistics (signature) District Number s 76 Place Yatvh G h1S b vr-ci I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: W Date of Disposition 08/14/2015 Place of Disposition Quaker Road Queensbury,NY 12804 (address) W co ce 0 (section) (lot number) (grave number) p Name of Sexton or Person in Charge of Premises, Iris 3;100 ( ease print) W Signature Title wlrp;� (over) DOH-1555 (02/2004)