Loading...
Schelhorn, Sally NEW YORK STATE DEPARTMENT OF HEAL-I �" Vital Records Section Burial - Transit Permit Name First • Middle Last Sex Sally J. Schelhorn Female Date of Death Age If Veteran of U.S. Armed Forces, May 14,2012 89 War or Dates . Place of Death Hospital, Institution or Z: City, Town or Village Glens Falls Street Address Glens Falls Hospital ILI Manner of Death I Xi Natural Cause Accident Homicide Suicide Undetermined Pending 0. Circumstances Investigation ww Medical Certifier Name Title 13 Suzanne Rayeski Address 3767 Main Street,Warrensburg,NY 12885 Death Certificate Filed District Number Register Number City, Town or Village Glens Falls 5601 .220 ❑Burial Date Cemetery or Crematory Entombment May 15,2012 Pine View Crematory Address ❑x Cremation 21 Quaker Rd., Queensbury,NY 12804 Date Place Removed Z Removal and/or Held O and/or Address H Hold N 0 Date Point of Transportation Shipment p by Common Destination Carrier Disinterment Date Cemetery Address Reinterment Date Cemetery Address Permit Issued to Registration Number Name of Funeral Home Alexander-Baker Funeral Home 00035 Address 3809 Main Street,Warrensburg,NY 12885 Name of Funeral Firm Making Disposition or to Whom # Remains are Shipped, If Other than Above a Address tr Ull Ea Permission is hereby granted to dispose of the human remains described above al indicated. Date Issued 5l i 5 C/z Registrar of Vital Statistics Wn,�,� ,� _ Y- " (signatu 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: Z !� I iti Date of Disposition j Jp.la Place of Disposition Z'wV Cti. rim W (address) CO pa' (section) /1 (1 number) (grave number) Name of Sexton or Per on in Charge of Premises 6 It„jar �L.�. � Z ( ease print) W Signature Title .,M t;0(L VY (over) DOH-1555 (02/2004)