Loading...
Baker, Aileen ' 1 326- NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section Burial - Transit Permit � Name First Middle Last a'y' Sex ;, AILEEN P BAKER FEMALE r�• Date of Death ", tt of De 1 Age If Veteran of U.S-Armed Forces, 62 War or Dates ` Place of Death Hospital,Institution Z, City,Town or Village• City of Albany or Street Address ST. PETER'S HOSPITAL 0 Manner of Death Natural lit ® Cause ❑ Accident 0 Homicide ❑ Suicide ❑ Undetermined Pending tI+Medical Certifier Name Circumstances Investigation Ti ; MD ,'�d MICHAEL DINKELS t I Address MD 315 S MANNING BLVD ALBANY NY 12208 ,,.s Death Certificate Filed District Number Reis City,Town or Village CitY 1 Q 1 , 1051 of Albanyg ter Number Date ` ❑Burial Cemetery or Crematory 2p17 • El Address PINEVIEW CREMATORY • EI Cremation QUEENSBURY, NY Date te Place Removed Removal and/or Held �• ❑ and/or Address Hold Cl, dTransportation Date Point of •U) ❑ By Common Shipment a Carrier Destination • Date CemeteryAddress ❑ Disinterment El Renterment Date Cemetery Address =- Permit Issued To ...A Name of Funeral Home ALEXANDER BAKER FH 000stration Number Address OQ " � 3809 MAIN ST WARRENSBURG NY 12885 • Name of Funeral Firm Making Disposition or to Whom r•'t•'+<\• Remains are Shipped, If Other than Above Address „_ re MI :O_. Permission is hereby granted to dispose of the human remains desc b at as in tat �- ," Date 5/9/2017 ---, Issued Registrar of Vital Statistics (sign ure) ":a District Number 101 place City of Albany, NY f C... ./ I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: l Date of Disposition S I/o 117 Place of Disposition W 1 ���iWr 4 r/' tl'Y�Qtf�l tV� (address) w co Q. ((ssection) I(lot number) (grave number) ILI Z Name of Sexton or Person in Charge of Premises / ) it -S"11f ,r �, (please print) Signature it` _ Title /REMICK, (over) DOH-1555(02/2004)