Loading...
Hersh, Evelyn It 3c3 NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section Burial - Transit Permit !:;igi Name First Middle Last Sex Evel Hersh Female Date of Death Age If Veteran of U.S. Armed Forces, May 2, 2017 96 War or Dates Place of Death Hospital, Institution or City, Town or Village Queensbury Street Address 10 Forest Lane Manner of Death n Natural Cause n Accident ❑Homicide I I Suicide Undetermined Pending Circumstances Investigation Medical Certifier Name Title Gerard Abess MD EV Address Glens Falls,NY ill Death Certificate Filed District Number Register Number 11 City, Town or Village Queensbury, NY 5657 --) ❑Burial Date Cemetery or Crematory ❑Entombment May 4,2017 Pine View Crematorium Address ®Cremation 51 Quaker Road, Queensbury,NY 12804 Date Place Removed ZZ n Removal and/or Held and/or Address F_ Hold co O Date Point of NElTransportation Shipment a by Common Destination Carrier n Disinterment Date Cemetery Address n Reinterment Date Cemetery Address j. Permit Issued to Registration Number Name of Funeral Home Sin leton Sullivan Potter Funeral Home 01596 dii Address 407 Ba Road o ueensbur NY 12804 Name of Funeral Firm Making Disposition or to Whom ,: Remains are Shipped, If Other than Above 4 Address 611 si Permission is herby granted to dispose of the human remains describe bove as indicated. :: Date Issued `t. aot Registrar of Vital Statistics -I �.._.q (signature) ::: District Number�(Dc Place (') � O.( Q LA-ea-TN . I certify that the remains of the decedent identified above were disposed of in accord:nce wit this permit on: uui Date of Disposition A 16 0 Place of Disposition f3ssnekiv--1 ' ri:v{L- W` (address) CO O (section) Alot number) r (grave number) Z• Name of Sexton or Person in Char of Premises ',s e i 411 (plea a print) W6 Signature Title (01=r jVL (over) DOH-1555(02/2004)