Loading...
Pratt, Sherry NEW YORK STATE DEPARTMENT OF HEALTH VitalNecords Section Burial - Transit Permit Name First Middle Last Sex Sherry Lynne Pratt Female Date of Death Age If Veteran of U.S. Armed Forces, July 28, 2012 52 War or Dates Place of Death Hospital, Institution or City, Town or Village Street Address Glens Falls Hospital Manner of Death1=1 Natural Cause 111 Accident 0 Homicide 0 Suicide riUndetermined 0 Pending Circumstances Investigation , Medical Certifier Name Title "` Paul F. Bachman, ME Address Warrensburg, NY 12885 Death Certificate Filed District Nut rr Regis±j.Huber City, Town or Village \ --x� El Burial Date Cemetery or Crematory August 4, 2012 Pine View Cemetery - Entombment Address 0Cremation Quaker Road Queensbury,NY 12804 Y, Date Place Removed Removal and/or Held 7 and/or Address • Hold h 3' Date Point of . ❑Transportation Shipment by Common Destination ' Carrier ▪ ❑ Disinterment Date Cemetery Address Reinterment Date Cemetery Address • Permit Issued to Registration Number ▪ Name of Funeral Home M.B. Kilmer Funeral Home 01078 p. Address t. :, ,= 136 Main Street, South Glens Falls NY 12803 • Name of Funeral Firm Making Disposition or to Whom Remains are Shipped, If Other than Above - - Address , Permission is hereby ranted to dispose of the human remains des abed bo as i i ed. Date Issued Y2 .,2i 20/2- Registrar of Vital Statistics (signature) District Number yj O/ Place 67Q _/ , me • I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: Date of Disposition 08/04/2012 Place of Disposition Quaker Road Queensbury,NY 12804 (address) Horicon 8 D 2 `, (section) (lot number) (grave number) - Name of Sexton or Pers i Charge of Premises Michael Genier (please print) " Signature .".' Title Superintendent (over) DOH-1555 (02/2004)