Loading...
Heath, Sharyn NEW YORK STATE DEPARTMENT OF HEALTH e 'r 13 Vital Records Section Burial - Transit ta ermit Name First Middle Last Sex Sharyn L. Heath Female Date of Death Age If Veteran of U.S. Armed Forces, Feb. 26, 2014 68 yrs. War or Dates no 10,!, Place of Death Hospital, Institution or wCity, Town or Village Fort Ann Street Address 31 Thomas Rd. W Manner of Death w Natural Cause ❑Accident ❑Homicide ❑Suicide El Undetermined ri❑Pending Circumstances Investigation tu Medical Certifier Name Title t Gordon Thomas 0.O. Address 79 North St. , Granville, NY. 12832 Death Certificate Filed District Number Register Number City, Town or Village Fort Ann 5754 i El Burial Date Cemetery or Crematory Feb. 28, 2014 PineView Crematorium ['Entombment Address 13Kremation Queensbury, NY. Date Place Removed Removal and/or Held .. and/or Address N Hold { 0 Date Point of bli ❑Transportation Shipment a by Common Destination Carrier ❑Disinterment Date Cemetery Address ❑Reinterment Date Cemetery Address Ei! Permit Issued to Re istration Number Name of Funeral Home Mason Funeral Home 1D 1 1 17 Mi Address 18 George St. , PO. Box 277, Ft. Ann, NY. 12827 Name of Funeral Firm Making Disposition or to Whom • Remains are Shipped, If Other than Above • Address It ,' Permission is hereby granted to dispose of the human re sins described ab, e as i .icated..y---- Date Issued Feb. 27, 2( gistrar of Vital Statistics zA__ vf � �,9! z : (signature) District Number 5754 Place Town of Fort A , NY. I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: i . ta Date of Disposition /14I)9 Place of Disposition ',imika tler:+..— (address) tti Cr (section) (lot number) r. (grave number) • Name of Sexton or Person in Charge Premises io itt, --Vim it * ► (please print) 44 Signature Title CIZ.071476e, (over) DOH-1555 (02/2004)