Loading...
Ellis, Shirley NEW YORK STATE DEPARTMENT OF HEALTH 1 �` hb Vital Records Section Burial - Transit Permit Name First Middle Last Sex Shirley I. Ellis Female Date of Death Age If Veteran of U.S. Armed Forces, 04/13/2014 95 years War or Dates i-. Place of Death Hospital, Institution or Z City, Tov /i ( Glens Falls Street Address Glens Falls Hospital W Manner of Death k,aatural Cause ❑Accident ❑Homicide ElSuicide ❑Undetermined ❑Pending Circumstances Investigation W Medical Certifier Name Title O Suzanne M. Rayeski M.D. Address 170 Warren Street Glens Falls, NY 12801 Death Certificate Filed District Number Register Number City, Tov)O(g MR100(X Glens Falls 5601 186 - ❑Burial Date Cemetery or Crematory ❑Entombment 04/14/2014 Pine View Cemetery Address MQremation Queensbury, NY 12804 Date Place Removed Z Removal and/or Held 21-j and/or Address Hold 10 O Date Point of i E Transportation Shipment 25 by Common Destination Carrier ❑Disinterment Date Cemetery Address ❑Reinterment Date Cemetery Address Permit Issued to Registration Number Name of Funeral Home Densmore Funeral Home, Inc. 00448 Address 7 Sherman Ave. Corinth, NY 12822 Name of Funeral Firm Making Disposition or to Whom I. Remains are Shipped, If Other than Above 2 Address It L a. Permission is hereby granted to dispose of the human remains describe above as .ndi Date Issued 04/14/2014 Registrar of Vital Statistics ‘41 (signature) District Number 5601 Place Glens Falls I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: ILI Date of Disposition goislrl Place of Disposition �,fi? CAD(v_ 2 (address) ill lC (section) d (lot number (grave number) ci Name of Sexton or Pers n in Charge f Premises 0 1 3it✓l' (p/l?ase print) ILI Signature /1/ Title G --9 (over) DOH-1555 (02/2004)