Loading...
Hurlburt, Sherman NEW YORK STATE DEPARTMENT OF HEALTH -Vital Records Section Burial - Transit Permit •.. Name First Middle Last Sex Sherman D. Hurlburt Male Date of Death Age If Veteran of U.S. Armed Forces, August 25, 2016 65 War or Dates Place of Death Hospital, Institution or • City, Town or Village Kingsbury Street Address 700 County Rt. 41 es Manner of Death X Natural Cause Accident Homicide Suicide Undetermined Pending W Circumstances Investigation a Medical Certifier Name Title M. Glen Anderson Address 161 Carey Road,Queensbury,NY 12804 v▪ e Death Certificate Filed District Number Register Number ▪ City, Town or Village Kingsbury 5762 ,j ❑Burial Date Cemetery or Crematory August 26, 2016 Pine View Crematory ❑Entombment Address 0 Cremation Quaker Road, Queensbury, NY 12804 Date Place Removed Z I I Removal and/or Held and/or Address H Hold Cl) O Date Point of O. Transportation Shipment a by Common Destination Carrier Disinterment Date Cemetery Address Reinterment Date Cemetery Address Permit Issued to Registration Number Name of Funeral Home Regan Denny Stafford Funeral Home 01443 Address 53 Quaker Road, Queensbury,NY 12804 -f;: Name of Funeral Firm Making Disposition or to Whom :+ Remains are Shipped, If Other than Above Address gi Permission is hereby granted to dispose of the human remains described above as indicated. Date Issued /,71 // Registrar of Vital Statistics aruL.A.,_ (signature) '▪" District Number 5762 Place Kingsbury g ry I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: Z r Z� 4..4_, W Date of Disposition g/r�:[i, Place of Disposition r•� v,,,/ 2 (address) W Cl) O g (section) /l. (lot number"! (grave number) � ` J p Name of Sexton or Person.in Charge of Premises Rr Irk, M Z [please print) W Signature 4Title A{ (over) DOH-1555(02/2004)