Loading...
Hall, Sherman NEW YOIRK STATE DEPARTMENT OF HEALTH Vital Records Section Burial - Transit Permit Name First Middle Last Sex Sherman E. Hall Male Date of Death Age If Veteran of U.S. Armed Forces, March 13, 2011 88 War or Dates Place of Death Hospital, Institution or :Z City, Town or Village Glens Falls ; Street Address 33 Henry Street pManner of Death X Natural Cause Accident Homicide Suicide Undetermined Pending °W Circumstances Investigation W Medical Certifier Name Title °Q William Tedesco,MD Address Glens Falls,NY Death Certificate Filed District Number Register Number City, Town or Village Glens Falls,NY 5601 IC9( 0 Burial I Date 1 Cemetery or Crematory March 16, 2011 ; Pine View Cemetery ❑Entombment Address ❑Cremation Quaker Road Date Place Removed Z Removal and/or Held and/or Address E' Hold N O Date Point of O. Transportation Shipment p by Common Destination Carrier Disinterment Date Cemetery Address Reinterment Date I Cemetery Address Permit Issued to 1 Registration Number Name of Funeral Home Regan & Denny Funeral Home 01464 Address 53 Quaker Road, Queensbury, NY 12804 Name of Funeral Firm Making Disposition or to Whom I Remains are Shipped, If Other than Above 2 Address Cd Q. Permission is hereby granted to dispose of the human remains descr'bgd boy s in d. Date Issued 0/OPI Registrar of Vital Statistics (signature) District Number 5601 Place Glens Falls,NY I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: w Date of Disposition 5/19/11 Place of Disposition Pine View Cemetery 2 (address) cn w S . I . #2 156 1 CL (section) (lot number) (grave number) Q Name of Sexton or Person in Charge of Premises Michael Genier 'Z _ ;f � (please print) Signature► . Title Superintendent (over) DOH-1555(02/2004)