Loading...
Sherwood, Donald NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section Burial - Transit Permit Name First Middle Last Sex Donald C. Sherwood Male Date of Death Age If Veteran of U.S. Armed Forces, February 3, 2017 65 War or Dates n/a Place of Death Hospital, Institution or Z City, Town or Village Queensbury, NY Street Address 1260 West Mountain Road Unit 305 E. Manner of Death C Natural Cause I I Accident n Homicide n Suicide ❑Undetermined n Pending `t;.1 Circumstances Investigation w Medical Certifier Name Title O Charles Yun,MD Address Glens Falls,NY Death Certificate Filed District Number Register Number City, Town or Village Queensbury,NY 5657 / �� ®Burial Date Cemetery or Crematory February 6, 2017 Pine View Cemetery ❑Entombment Address ❑Cremation Quaker Road, Queensbury, NY 12804 Date Place Removed Z n Removal and/or Held and/or Address Hold N O Date Point of N ['Transportation Shipment p by Common Destination Carrier Disinterment Date Cemetery Address Reinterment Date Cemetery Address Permit Issued to Registration Number Name of Funeral Home Singleton Sullivan Potter Funeral Home 01596 Address 407 Bay Road, Queensbury, NY 12804 Name of Funeral Firm Making Disposition or to Whom Remains are Shipped, If Other than Above Address Permission is hereby granted to dispose of the human re ains described above as indicated. Date Issued(Co, I I Registrar of Vital Statistics Q, CW (signature) District Number 1oc n Place � I certify that the remains of the decedent identified above were disposed of in accor nce w th this permit on: W Date of Disposition 2/6/201 7 Place of Disposition Pine View Cemetery, Queensbury, NY W (address) Cl) Erie 38B 1 O (section) (lot number) (grave number) p Name of Sext or Person in C of Premi Conn i P T. Goedert Z (please print) W Signature i - Title Cemetery Superintendent (over) DOH-1555(02/2004)