Loading...
Sherman, Shirley . ... 19 NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section Burial - Transit Permit Name First Middle Last Sex Shirley B. Sherman Female Date of Death Age If Veteran of U.S. Armed Forces, March 31,2014 76 War or Dates . Place of Death Hospital, Institution or z City, Town or Village Glens Falls 1 Street Address Glens Falls Hospital W Manner of Death Undetermined Pending p X Natural Cause Accident Homicide Suicide W Circumstances Investigation W Medical Certifier Name Title p _ Paul Bachman Address HHHIN,Warrensburg,NY 12885 Death Certificate Filed District Number Registf Ngber 0 City, Town or Village Glens Falls 5601 `` ❑Burial Date Cemetery or Crematory ❑Entombment April 1,2014 Pine View Crematory Address El Cremation 21 Quaker Rd.,Queensbury,NY 12804 Date Place Removed Z Removal and/or Held and/or Address H Hold 0 1 Date I Point of a. Transportation Shipment p by Common Destination Carrier Disinterment Date Cemetery Address Reinterment Date Cemetery Address Permit Issued to 1 Registration Number Name of Funeral Home Alexander-Baker Funeral Home 00037 Address 3809 Main Street,Warrensburg,NY 12885 Name of Funeral Firm Making Disposition or to Whom H Remains are Shipped, If Other than Above E Address W a Permission is hereby granted to dispose of the human remains des ribe a ve i dicated. Date Issued Registrar of Vital Statistics (signature) District Number 5601 Place Glens Falls I certify that the remains of the� decedent identified above were disposed of in accordance with this permit on: tit7 Date of Disposition 7 -4 Place of Disposition \/ 4%1✓ C � (address) W (section) of nu ber) (grave number) O r/ / p Name of Sexto P rs Charge of Premises t 1 i,�'/r9e7 C' (please print) W � Signature Title (��1 -0//1 114 (over) DOH-1555 (02/2004)