Loading...
Sherman, Irene NEW YORK STATE DEPARTMENT OF HEALTH ' " lit g �� T( Vital Records Section Burial - Transit Permit 1 Name First Middle Last Sex Irene Edith Sherman Female Date of Death Age If Veteran of U.S. Armed Forces, November 29, 2015 83 War or Dates ZPlace of Death Hospital, Institution or W City, Town or Village Granville Street Address The Orchard ❑ Manner of Death 0 Natural Cause ❑ Accident ❑ Homicide ❑ Suicide ❑ Undetermined ❑ Pending W Circumstances Investigation W Medical Certifier Name Title in Jennifer Hayes, M.D Address 17 Madison St. Granville, NY 12832 Death ertificate Filed District Number Register Number City, Tow5or Village G'(Z41•1VI(-IX �756 3 g ❑Burial Date Cemetery or Crematory December 1, 2015 Pine View Crematorium ❑Entombment Address ®Cremation Quaker Road Queensbury,NY 12804 Date Place Removed z ❑ Removal and/or Held and/or Address F- Hold N Date Point of , j I I Transportation Shipment U) by Common Destination 5 Carrier Date Cemetery Address ❑ Disinterment Date Cemetery Address El Reinterment Permit Issued to Registration Number Name of Funeral Home Carleton Funeral Home, Inc. 00281 Address Carleton Funeral Home, Inc. 68 Main St., P. O. Box 67 Hudson Falls, NY 12839 Name of Funeral Firm Making Disposition or to Whom I— Remains are Shipped, If Other than Above M Address Ce CL Permission is hereby + granted to dispose of the human remains described above as indicated. Date Issued 1)40/La01 S Registrar of Vital Statistics 912--n-vil 4 i G� (signet re) District Number 5-7S6 Place -rpwN c G-f2,4N1111.4.6- I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: W' Date of Disposition 12/01/2015 Place of Disposition Quaker Road Queensbury,NY 12804 MI' (address) W W (section) (lot number) (grave number) ( Name of Sexton or Person in Char of Premises A0 ❑ (please print) U-I Signature Title f 4 z(1 (over) DOH-1555 (02/2004)