Loading...
Wood, Shirley NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section Burial - Transit er It Name First Middle - Last Sex Shirley E. Wood Female Date of Death Age If Veteran of U.S.Armed Forces, NO I. August 14, 2013 `1C. War orrDates Z Place of Death Hospital, Institution or W City,Town, or Village Whitehall Street Address Home 0 Manner of Death ❑Natural Cause ❑Accident ❑Homicide Suicide ❑Undetermined ❑ Pending W Circumstances Investigation () Medical Certifier Name Title W Robert W. Sponzo MD 0 Address Cancer Center 102 Park Street Glens Falls New York 12801 Death Certificate Filed District Number Register Number City,Town or Village Whitehall 5 7�� ti- O5 —I.? ❑Burial Date Cemetery or Crematory August 16, 2013 Pineview Crematorium ❑Entombment Address Cremation Quaker Road Queensbury, NY 12804 Date Place Removed 0 ❑Removal and/or Held and/or Address l' Hold 0 Date Point of 0 ❑Transportation Shipment O. by Common Destination 0Carrier 0 Date Cemetery Address 0 ❑Disinterment ❑Reinterment Date Cemetery Address Permit Issued to Registration Number Name of Funeral Home Jillson Funeral Home, Inc. 00885 Address 46 Williams Street, Whitehall, New York 12887 ~ Name of Funeral Firm Making Disposition or to Whom 2 Remains are Shipped, If Other than Above X W Address 0. Permission is hereby granted to dispose of the human remains described above as indicated.Date Issued Off-Lc /3 Registrar of Vital Statistics �-c� W4 142i-v (signature) -DeZesh E.hi District Number 'j"7 5 O , Place Wari-beiteri'1•New York t- I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: 2 W Date of Disposition 08/16/2013 Place of Disposition Pineview Crematorium 2 (address) U uy 0 � (section) (I number)., ' � (grave number) O Name of Sexton or Person in Charge of Premises ,st 1Hdi 2 (please rint) • W 71-Signature Title :: MA-T pt7 (over) DOH-1555 (02/2004)