Loading...
Shipley Jr, Henry NEW YORK STATE DEPARTMENT OF HEALTH # 523 Vital Records Section i i Burial - Transit Permit Name First Middle Last Sex Mi Henry J. Shipley QL Male. Date of Death Age If Veteran of U.S. Armed Forces, El 08/10/2014 68 yrs. War or Dates ' 66— ' 68 Place of Death Hospital, Institution or City, Town or Village Town of Ft. Ann Street Address 5620 Pavilion Way Manner of Death Natural Cause 0 Accident 0 Homicide 0 Suicide Undetermined ❑Pending Circumstances Investigation La Medical Certifier Name Title a Max Crossman MD. '` Address '<3 Poultney St. , Whitehall, NY. Deat . icate Filed District Number Register Number i Ci , Tow or Village Fort Ann 5754 Date Cemetery, or Crematory . ❑Burial 08/12/2014 PineView Crematorium Address ❑x Cremation Queensbury, NY. 12804 gDate Place Removed 1� �Removal and/or Held . and/or Address iHold Date Point of g Q Transportation Shipment a by Common Destination Carrier Disinterment Date Cemetery Address Reinterment Date Cemetery Address ini Permit Issued to Registration Number M Name of Funeral Home Mason Funeral Home 01117 iiig Address 18 George St. , Fort Ann, NY. 12827 <' > Name of Funeral Firm Making Disposition or to Whom simsi Remains are Shipped, If Other than Above Address W Permission is hereby granted to dispose of the human rem ins described above in ' ated. !iiiiq Date Issued 0 8/1 2/1 4 Registrar of Vital Statistics i,.., e y,Z. (sign re) iN District Number.5754 Place / g 2-7 I certify that the remains of the decedent identified above were dispose of in accordance with this permit on: f- � WDate of Disposition g/13D4 Place of Disposition "C attar Cn,rct i'i" X (address) (1.1 N cc (section) 4lot number) C (grave number) GName of Sexton or Person in Charge of Premises nrt ,- Jeardif g (please print) W Signature 41 �� Title C MtU1C. (over) DOH-1555 (9/98)