Loading...
Sherman, Aaron s , # 71I NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section Burial - Transit Permit Name First Middle Last Sex Aaron Chadwick Sherman Male Date of Death Age If Veteran of U.S. Armed Forces, 10/21/2017 88 Years War or Dates Place of Death Hospital, Institution or tiu City, Town or Village Glens Falls Street Address Glens Falls Hospital p Manner of Death X❑Natural Cause ❑Accident ❑Homicide ❑Suicide ❑Undetermined ❑Pending W Circumstances Investigation Lu Medical Certifier Name Title Matthew Loftus PA Address 100 Park St,Glens Falls,New York 12801 Death Certificate Filed District Number Register Number City, Town or Village Glens Falls 5601 545 ❑Burial Date Cemetery or Crematory 10/23/2017 Pine View Crematory ; ['Entombment Address - te[gCremation Queensbury Town, New York Date Place Removed ❑ Removal and/or Held Q and/or Address NHold 49 Date Point of ro❑Transportation Shipment ^_` by Common Destination Carrier Disinterment Date Cemetery Address s. Reinterment Date Cemetery Address Permit Issued to Registration Number Name of Funeral Home Maynard D Baker Funeral Home 01130 Address 11 Lafayette St,Queensbury,New York 12804 Name of Funeral Firm Making Disposition or to Whom is Remains are Shipped, If Other than Above 2, Address Ce Ill Permission is hereby granted to dispose of the human remains described above as indicated. Date Issued 10/23/2017 Registrar of Vital Statistics &6ertt7luau ECectronicadySigned (signature) District Number 5601 Place Glens Falls, New York certify that the remains of the decedent identified above were disposed of in accordance with this permit on: WDate of Disposition /0/15' In Place of Disposition FinIV.-1 Ct'mc4"r'- 1a (address) CO (section) f lot number) (grave number) i0 Name of Sexton or Person in Charge of Pre ises �```3St4 -4,4' Z (pleas print)Signature v` Title t t�1�r, 19==t— (over) DOH-1555(02/2004)