Loading...
Shattuck, Elaine s NI NEW YORK STATE DEPARTMENT OF HEALTH ' -- "3t1& Vital Records Section Burial - Transit Permit Name First Middle Last Sex Elaine C. Shattuck Female Date of Death Age If Veteran of U.S. Armed Forces, 05/25/2014 60 years War or Dates 1 Place of Death Hospital, Institution or utZ City, ToxxxxV kitimx Saratoga S rings Street Address Sa ital i Manner of Death❑fVatural Cause ❑p ratr)Accident ❑Homicide ❑Suicide determined ❑Pending W Circumstances Investigation ti Medical Certifier Name Title Cl Rodney Ying MD Address 59 Myrtle Street Saratoga Springs, Ny Death Certificate Filed District Number Register Number City, ToWXXIOtkRXX Saratoga Springs 4S01 246 <!>❑Burial Date Cemetery or Crematory 05/28/2014 Pinpview Cremates ❑Entombment Address ry DI❑Cremation Queensbury, N Y Date Place Removed 2 Removal and/or Held 0 ❑and/or Address Hold O Date Point of t1 Transportation Shipment G! by Common Destination Carrier ❑Disinterment Date Cemetery Address ❑Reinterment Date Cemetery Address Permit Issued to Registration Number Name of Funeral Home Densmore Funeral Home 00448 Address 7 Sherman Ave, Corinth, New York 12822 Name of Funeral Firm Making Disposition or to Whom Remains are Shipped, If Other than Above • Address M. Ili `. Permission is hereby granted to dispose of the human remai?es ib abou ' dicated Date Issued 05/27/2014 Registrar of Vital Statistics (signature) District Number 4501 Place Saratoga Springs N I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: ILI Date of Disposition i"-Z%-iH Place of Disposition -ent.0i,.y C,.t w-c for,. .. (address) ill at IC (section) (lot number) ('_ (grave number) 0 Name of Sexton or Per n in Charge f Premises rt4rL J:4r4i (p ase print) • Signature (,, Title +ZEA Wit (over) DOH-1555 (02/2004)