Loading...
Hermance, Edward N NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section Burial - Transit Permit Name First Middle Last Sex `• " Edward Louis Hermance Male • Date of Death Age If Veteran of U.S. Armed Forces, • 06/23/2018 83 Years War or Dates Air Force it Place of Death Hospital, Institution or City, Town or Village Glens Falls Street Address Glens Falls Hospital Manner of Death ILTNatural Cause ❑Accident 0 Homicide ❑Suicide ❑Undetermined ❑Pending Circumstances Investigation Medical Certifier Name Title Dean Reali DO Address 100 Park St,Glens Falls,New York 12801 Death Certificate Filed District Number Register Number 41 City, Town or Village Glens Falls 5601 312 4 ®Burial Date Cemetery or Crematory 06/27/2018 Pine View Cemetery • ❑Entombment4.0 Address ,,.• .7.❑Cremation Queensbury, New York Date Place Removed ❑Removal and/or Held es and/or Address ., Hold 1 Date Point of ❑Transportation Shipment by Common Destination st, Carrier ❑Disinterment Date Cemetery Address cv ❑Renterment Date Cemetery Address k,• Permit Issued to Registration Number Name of Funeral Home Singleton Sullivan Potter Funeral Home 01596 Address r 407 Bay Rd,Queensbury,New York 12804 3 Name of Funeral Firm Making Disposition or to Whom Remains are Shipped, If Other than Above Address F ., U 7 Permission is hereby granted to dispose of the human remains described above as indicated. tit iZit Date Issued 06/25/2018 Registrar of Vital Statistics cRp6ertA Curtis(ECectronica1CySigned) (signature) District Number 5601 Place Glens Falls, New York I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: Z in Date of Disposition 6/27/201 (lace of Disposition Pine View Cemetery Queensbury W (address) ga Horicon 6—F 1 ig (section) (lot number) (grave number) Name of Sexton or Person in Charge of Premises Connie Goedert (please print) 111 0,�, Cemetery Superintendent Signature � "�-� ��cL�-t Title (over) DOH-1555(02/2004)