Loading...
Sheridan, Martin • 1 NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section Burial - Transit Permit Name First Middle Thomas Sex Martin Thomas Sheridan Male s' Date of Death Age If Veteran of U.S. Armed Forces, 06/13/2011 94 years War or Dates 14 Place of Death Hospital, Institution or )01XX Town orb Granville Street Address The Orchard Nursing & Rehab Centre Itit Manner of Death Natural Cause D Accident D Homicide D Suicide D Undetermined D Pending 1 Circumstances Investigation til Medical Certifier Name Title Carl Beckler M D Address 278 Vt Route 149, West Pawlet, Vt 05775 Death Certificate File4 , District Number , ..ARegist_erNumber X749XTown orXXI Granville 5756 [Burial Date Cemetery or Crematory 06/14/2011 Pine View Crematorium - ;. DEntombment Address OCremation Queensbury, New York Date . Place Removed ❑Removal and/or Held and/or h+w 'Address _ _ Hold 0 Date Point of Transportation Shipment C by Common Destination Carrier 0 Disinterment Date_ Cemetery Address Q Reinterment Date Cemetery Address Permit Issued to Registration Number Name of Funeral Home Maynard D. Baker Funeral Home O//q 7 Address 11 Lafayette St. Queensbury, NY ` Name of Funeral Firm Making Disposition or to Whom Remains are Shipped, If Other than Above Address It 1 Permission is hereby granted to dispose of the human remains described above as indicated. * �' r Date Issued 06/14/2011 Registrar of Vital Statistics UC� L G� . (signature) District Number Place 5756 Granville I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: Ui Date of Disposition 6..,t)-A,II t n e tb Lt Place of Disposition !e Cr,e .4 r, ".` (address) ILI 40 CC (section) (lot number) (grave number) 0 �r CI Name of S exton or Pers4on in Char a of Premises (' vi®`t� i`U»e Ile �� Y (please print) t Signature .�s� Title C 1'�vn e,r7 . (over) DOH-1555 (02/2004)