Loading...
Deihl, Sharon NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section Burial - Transit Permit s Name First Middle Last Sex .v Sharon Ruth Deihl Female Date of Death Age If Veteran of U.S. Armed Forces, September 9,2014 65 War or Dates i":1:' Place of Death Hospital, Institution or City, Town or Village Glens Falls Street Address Glens Falls Hospital Manner of Death 1 X Natural Cause Accident Homicide Suicide Undetermined Pending Circumstances Investigation Medical Certifier Name Title Darci Gaiotti-Grubbs Dr. ;:; Address ;r:;r 102 Park St,Glens Falls,NY 12801 ;rr;:; Death Certificate Filed District Number Register Nymber ; City, Town or Village Glens Falls 5601 L97 ❑Burial Date Cemetery or Crematory CI Entombment September 11, 2014 Pine View Crematorium Address EI Cremation 21 Quaker Road, Queensbury, NY 12804 Date Place Removed Z Removal and/or Held and/or Address H Hold N 0 Date Point of O. • Transportation Shipment p by Common Destination Carrier Disinterment Date Cemetery Address Reinterment Date Cemetery Address .f.� Permit Issued to Registration Number ::r Name of Funeral Home Regan Denny Stafford Funeral Home 01443 `: Address ,r~ 53 Quaker Road, Queensbury,NY 12804 ;::::: Name of Funeral Firm Making Disposition or to Whom 1' Remains are Shipped, If Other than Above Address .;ti.; Permission is hereby granted to dispose of the human remains described abovelas indicated. Date Issued `=j`I( 1/LI Registrar of Vital Statistics W .. (signet e) District Number 5601 Place Glens Falls.: A/`i I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: W Date of Disposition (nick Place of Disposition 'gal'-' 641,-- 2 (address) W CO O (section) // (lot numbed (grave number) QName of Sexton or Person in Charge of Premises fhr,cte LJon/44 Z ( ease print) W Signature C Title E.W►R2 v (over) DOH-1555(02/2004)