Loading...
Hughes, Sherlyn NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section Burial - Transit Permit Name First Middle Last Sex Sherlyn Eunice Hughes Female Date of Death Age If Veteran of U.S. Armed Forces, 11/14/2017 73 Years War or Dates Place of Death Hospital, Institution or City, Town or Village Glens Falls Street Address Glens Falls Hospital Manner of Death 0 Natural Cause Accident El Homicide Suicide ❑Undetermined 0 Pending Circumstances Investigation Medical Certifier Name Title Jean Vanauken PA XF Address 100 Park St,Glens Falls,New York 12801 Death Certificate Filed District Number Register Number r City, Town or Village Glens Falls 5601 585 ❑Burial Date Cemetery or Crematory 11/15/2017 Pine View Crematory av❑Entombment Address ®Cremation Queensbury Town, New York " Date Place Removed Removal and/or Held and/or Address Hold 0 Date Point of 0 Transportation Shipment by Common Destination f Carrier _ u Q Disinterment Date Cemetery Address ._. Renterment 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 ili Name of Funeral Firm Making Disposition or to Whom k Remains are Shipped, If Other than Above 16 Address „,,,y, Permission is hereby granted to dispose of the human remains described above as indicated. ogDate Issued 11/15/2017 Registrar of Vital Statistics &6ert Curtis �EfeamracaaySigned (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: Date of Disposition /Ob i n Place of Disposition d...•J V•"v,^'�� P� (address) (section) 4(lot number) (grave number) it Name of Sexton or Person in Charge of Premises f .Sam►- (plebse print) Ai Signature" Title MgAt11,4-- (over) DOH-1555 (02/2004)