Loading...
Sherman, Charlotte fb NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section Burial - Transit Permit Name First Middle Last Sex Charlotte M.Sherman Female Date of Death Age If Veteran of U.S. Armed Forces, 09/12/2017 81 Years War or Dates Place of Death Hospital, Institution or City, Town or Village Glens Falls Street Address Glens Falls Hospital w Manner of Death a Natural Cause 0 Accident 0 Homicide 0 Suicide El Undetermined ri Pending Circumstances Investigation it Medical Certifier Name Title Dean Reali DO Address 100 Park St,Glens Falls,New York 12801 Death Certificate Filed District Number Register Number City, Town or Village Glens Falls 5601 488 ❑Burial Date Cemetery or Crematory 09/15/2017 Pine View Crematory ['Entombment Address ®Cremation Queensbury Town, New York Date Place Removed ❑Removal and/or Held and/or Address Hold 0 Date Point of DI 0 Transportation Shipment , by Common Destination Carrier ❑Disinterment Date Cemetery Address Reinterment Date Cemetery Address Permit Issued to Registration Number Name of Funeral Home Alexander Baker Funeral Home 00037 Address 3809 Main St,Warrensburg,New York 12885 Name of Funeral Firm Making Disposition or to Whom Remains are Shipped, If Other than Above Address CC ILI :C Permission is hereby granted to dispose of the human remains described above as indicated. Date Issued 09/15/2017 Registrar of Vital Statistics Wp6ertACurtis Efectromcaaysigned (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 LEI Date of Disposition '(((tIll Place of Disposition f L ' or__ (address) fa (section) //��// (lot number) (grave number) Name of Sexton or Person in Charge of Premises It S ....kit z ( lease print) - Signature s11 Title jn!04 (over) DOH-1555 (02/2004)