Loading...
Shaw, Judith NEW YORK STATE DEPARTMENT OF HEALTH 95'1 Vital Records Section Burial - Transit Permit T Name First Middle ' ."1 Last Sex Judith Ann Shaw Female Date of Death Age If Veteran of U.S. Armed Forces, August 18, 2012 59 War or Dates ZPlace of Death Hospital, Institution or W City, Town or Village Glens Falls Street Address Glens Falls Hospital W Manner of Death J Natural Cause El Accident Homicide Suicide Undetermined El Pending Circumstances Investigation W Medical Certifier Name Title 0 Gary Scidmore, Address 1340 State Route 9 Lake George, NY 12845 Death Certificate Filed District Number Registe,X fiber City, Town or Village 56e f , � ❑Burial Date Cemetery or Crematory August 22, 2012 Pine View Crematorium ❑Entombment Address Cremation Quaker Road Queensbury,NY 12804 Date Place Removed z ❑ Removal and/or Held and/or Address h Hold Date Point of aTransportation Shipment (t) by Common Destination 0 Carrier Disinterment Date Cemetery Address Reinterment Date Cemetery Address Permit Issued to Registration Number Name of Funeral Home Carleton Funeral Home, Inc. 00281 Address Carleton Funeral Home, Inc. 68 Main St., P. O. Box 67 Hudson Falls, NY 12839 Name of Funeral Firm Making Disposition or to Whom I— Remains are Shipped, If Other than Above 2 Address i� W a' Permission is hereby granted to dispose of the human remains described ' above as ndi e . Date Issued Q�� �cv2_- Registrar of Vital Statistics sa;ee/ (signature) District Number ��O/ Place 6/10'.2s F�l'!4, /j/ce /9k)/ I certify that the remains of the decedent identified above were disposed of in accordance� with this permit on: w Date of Disposition B-2y-it_ Place of Disposition �Vtuo t s+Co— W (address) ce (section) (iqt number) (� (grave number) O Name of Sexton or Person in Charge o remises �hr, -��►+� ^� (plea a print) W Signature Title 0145 Lr.. (over) DOH-1555 (02/2004)