Loading...
Germain, InaNEW YORK STATE DEPARTMENT OF HEALTH Bureau of Vital Records Name First Ina June Germain Date of Death Age 10/24/2019 88 Years .: Place of Death City Town o V'll 6 Middle Last If Veteran of U.S. Armed Forces, War or Dates W r age Granville Town Manner of Death W ®Natu U ral Cause Accident hi Medical Certifier93 Name Robert Love d3 Irongate Center, Glens Falls, New sYork 12801 Death Certificate Filed Burial - Transit Permit Sex Female Hospital, Institution or Street Address Hanes House of Hope Homicide Suicide Undetermined Pending Circumstances Title Investigi MD City, Town or Village Granville District Number 5756 Burial Date Cemetery, Crematory or Facility Name Entombment 10/29/2019 Pine View Crematory1:1 Address lnJ Cremation Queensbury Town, New York Donation = ate � n Removal DPlace Removed and/or and (or Held Hold I Address Transportation Date Point of by Common Shipmei Carrier Destination ❑ Disinterment Date Cemetery Address Reinterment Date Cemetery Address Permit Issued to Name of Funeral Home Alexander Baker Funeral Home Address 3809 Main St, Nfarrerrsburg, New York 12885 Name of FUne4finn Making Disposition or to Whom Fremains ere shipped, If Other than Above Address Register Number 87 Registration Number 00037 Permission Is hereby granted to dispose of the human remains described above as indicated. Dale issued i012912019 Registrar of Vital Statistics ,fenny Linda 912artelle (Electronically Signed) District Number 5756 Place Granville, New York I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: Date of Disposition 10 j Place of Disposition P , -a, j (grave e of f�nises r! 4lr H4.,r 0, Name of Sexton or Person in Charge ' (please Out) Title C /L= ��' ✓i Signature DOH-15� 5P1of2 Public Health Law Sec. 4145(2b) -L 3 0 3 s Receipt Human remains of delivered on , 20 Pine View Cemetery Representing the funeral home named on burial permit Official Funeral Directors Reg. or License # "yam