Loading...
Hermance, Sandra Lee b1/11/2018 11:39 5183773446 LIGHTS FUNERAL HOME PAGE 01/01 NEW YORK STATE DEPARTMENT OF HEALTH r E Vital Records Section Burial Transit Permit W 17 7 - Name First Middle Last Sex , iig SANDRA LEE NICOLE HERMANCE FEMALE • Date of Death • Age if Veteran of U.S.Armed Forces, 1 • 01/08/2018 30 War or Dates Piece of Death Hospital,Institution Citty,,,Town or Yllacl City of Albany ..,,,or Street Address T.MARGARETS CENTER IZSi cause u „"`""�" ,J �•• L�tie?tfT�2irre� l'Podic�(L,._-- Medical Certifier Name Title ip MARIA KANSAS DEVINE MD tfli Address yyt 314 SO MANNING BLVD.ALBANY NY 12208 4teath Certificate Filed District Number Register Number alii City,Town or Village C. of Albany 101 0084 Date Cemetery or Crematory Burial r s : PINE VIEW CREMATORY Entombment Address -- I�i Cremation QUEEN •SBURY NY ' ❑ Date 'Place Removed . Removal and/or Held F— and/or AddressF*- Hold CO _ - _ Date I Point of fl Transportation Shipment ;CO 0 By Common p Carrier Destination ❑ Disinterment Date Cemetery Address Date Cemetery Address ❑ Reinterment k Permit Issued To Registration Number N. Name of Funeral Home SINGLETON SULLIVAN POTTER FUNERAL HOME 01598 ry Address ki 407 BAY ROAD, QUEENSBURY, NY 12804 Name of Funeral Finn Making Disposition or to Whom • • Remains are Shipped,If Other than Above A ress .1r1'd Permission is hereby granted to dispose of the human remains described above as indicated. f 01/11l2018 �� � r" Date' t`" Issued Registrar of Vital Statistics ,-_ (signature) ^,•.: District Number 101 Place City of Albany, NY Ema I certify that the remains of the decedent identified above were disposed of in accordancecop with this permit on: Z, Date of Disposition I/!i IIf- Place of Disposition 1r..ctL (.+ � _ l (address) Ili' _o -- (section) lot number) (grave number) .t Name of Sexton or Person In Charge of Premi ., S��tik (please print) Signature (_ Title ` _ Mit (over) DOH-1555(0212004) , ow, Town of Queensbury Certification of Cremation Pine View Cemetery and Crematory This certifies that the remains of: Sandra Lee Hermance were cremated on January , 17 20 18 at the Pine View (Month) (Day) Crematorium, Queensbury,New York, and these are the cremated remains of said body. Date of Death January , 8 20 1 s Age 30 (Month) (Day) Funeral Home Singleton Sullivan Potter Registered No. 49 (Authorized Signature) PELKEY Lot No. 104 Address 3089 R T 9 L, LAKE G E O R G E NY 12845 (I Section No. Owner THERESA & SHAWN PELKEY ' Plot ONEIDA Date 1L1..„ i APPROX . 33 Superficial ft. Location BOUNDED ON NORTH BY LYNCH, SOUTH BY PATH, EAST BY STEWART, WEST BY PATCH . Corner Posts Remarks NOTE ; RESERVED FOR SANDRA LEE HERMANCE Deed No ;and changes) 3468 Payment Record PAID IN FULL 1/9/07 ( $550 . 00) Record of Interments a_11 1e e q-15-a's S' =iI/4—/. i 2 -401 1 inn cr,.�.Ladd - J � L-= r C5Zr j EL _3,; j 11 brYff Form No. 01 HERMANCE ( LF) NAME James Heramance Age: 82 Lot Owner: Theresa & Shawn Pelkey Lot# Oneida 1 04 Grave# 2 Case: Urn Died: 1 .7.2000 Interred: 9. 1 5.23 Funeral Home: Regan Denny Stafford Cemetery: Pine View