Loading...
Sherman, Christina i. NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section Burial - Transit Permit -;:n;:- Name First Middle Last Sex Christina Alice Sherman Female '> Date of Death Age If Veteran of U.S. Armed Forces, ' July 22,2017 71 War or Dates 1, Place of Death Hospital, Institution or City, Town or Village Queensbury Street Address 14 Barber Ave Manner of Death n Natural Cause n Accident n Homicide ❑Suicide ❑Undetermined n Pending Circumstances Investigation Medical Certifier Name Title Timothy Murphy,Coroner Address Glens Falls,NY Death Certificate Filed District Number Register Number City, Town or Village Queensbury,NY 5657 ri J._, ®Burial Date Cemetery or Crematory ❑Entombment July 29,2017 Pine View Cemetery Address ❑Cremation Quaker Road, Queensbury, NY 12804 Date Place Removed ZO ❑Removal and/or Held F and/or Address Hold N O Date Point of EL 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 remains described above as indicated. Date Issued Vat 1 ao 11 Registrar of Vital Statistics ' al � - - - - (signature) District Number 55 le 51 Place OU-t-cf‘SbVil I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: I- Z W Date of Disposition 29I/9 Place of Disposition 2 (address) CO 0146 he- 3,3 re n) (lot number) (grave number) p0 Name of Se n or Person in Charge of Premises (B'(/AJ'‘ L /'- 0-41 j Z C;;462,44.4/ e seprint) aicLe,ic W Signature `l '-,g Title (over) DOH-1555(02/2004)