Loading...
Corr, Mark A `g // NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section Burial - Transit Permit Name First Middle Last Sex w Mark P. Corr Male Date of Death Age If Veteran of U.S. Armed Forces, `..$` April 15,2017 52 War or Dates Place of Death�� Hospital, Institution or :e City, Town or Village Warrensburg Street Address 35 Horicon Avenue Itt x Manner of Death Natural Cause Accident I I Homicide Suicide Undetermined x Pending Circumstances Investigation Medical Certifier Name Title William Orluk Coroner `- Address r: Chester Health Center,Chestertown,NY 12817 Death Certificate Filed District Number Register Number City, Town or Village Warrensburg 5660 ❑Burial Date Cemetery or Crematory ❑Entombment April 20, 2017 Pine View Crematory Address 0 Cremation 21 Quaker Rd., Queensbury,NY 12804 Date Place Removed Z I I Removal and/or Held 9 and/or Address - Hold _ _ a Date Point of rn I I Transportation Shipment 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 00037 e `y Address a 3809 Main Street,Warrensburg,NY 12885 ='i:a Name of Funeral Firm Making Disposition or to Whom b Remains are Shipped, If Other than Above A: Address I Permission is hereby granted to dispose of the human remains de ibed above as indicated. Date Issued b��7 Registrar of Vital Statis cs — _,- �k 4,_.' {72 (signature) := District Number 61,6,0 Place T/O Warrensburg,NY I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: Z p l 4/(7 DispositionFllle_V r +lt � Date of Disposition / Place of � ����,, 2 / (address) t CD Ce (section) cf�� (lot n mber) (grave number) Z Name of Sexton or on i Charge of Premises .Jr,,, (;:at,., G4"Ka-c�-� Z (please print) Signature Title Gi'�,-✓ ia," (over) DOH-1555 (02/2004)