Loading...
Whitty, Shirley x N a NEW YORK STATE DEPARTMENT OF HEALTH L 15 Vital Records Section Burial - Transit Permit Name First Middle Last Sex Shirley S_ Whitty Female Date of Death Age If Veteran of U.S. Armed Forces, 04/06/2013 85 yrs. War or Dates No } Place of Death Town of Hospital, Institution or City, Town or Village Ticonderoga Street Address 8 Park Avenue illW Manner of Death Natural Cause 0 Accident 0 Homicide 0 Suicide Undetermined Pending Circumstances Investigation tit Medical Certifier Name Title Glen Chapman M.D. Address P.O. Box 29, Ticonderoga, NY 12883 Death Certificate Filed Town of District Number Register Number City, Town or Village Ticonderoga 1 564 24 ❑Burial Date Cemetery or Crematory 04/12/2013 Pine View Crematory i;0 Entombment Address ®Cremation Queensbury, New York Date Place Removed Removal and/or Held and/or M;;;;; Address Hold 0 Date Point of inigL Q Transportation Shipment 0 by Common Destination . Ai Carrier Q Disinterment Date Cemetery Address ❑Reinterment Date Cemetery Address Permit Issued to Registration Number is> Name of Funeral Home Wilcox & Regan funeral home 01 821 Address 11 Algonkin St. , Ticonderoga, NY 12883 Name of Funeral Firm Making Disposition or to Whom Remains are Shipped, If Other than Above ;'; Address Or t "' Permission is hereby granted to dispose of the human re ai s describe b ve a •dicated. Date Issued 04/0 4/201 3 Registrar of Vital Statistics \ 1 fie a t (sign- 10 District Number 1 564 Place Town of Ticon roga I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: IU Date of Disposition LI"(12—(3 Place of Disposition -{�,rt,(,L (,r�"�1,,elaAu-, 2 (address) fil VI ct (section) (lot number) (grave number) a ci Name of Sexton or Person in Charge f Premises di,IiiLL... _�tiw t I ( ase print) Signature l�— Title CO EItifiT3(. (over) DOH-1555 (02/2004)