Loading...
Welch, June NEW YORK STATE DEPARTMENT OF HEALTH 8/3 Vital Records Section Burial - Transit Permit Name First Middle Last Sex June Brister Welch Female Date of Death Age If Veteran of U.S. Armed Forces, 10/07/2018 81 Years War or Dates Place of Death Hospital, Institution or City, Town or Village Castleton-on-Hudson Street Address Riverside Center For Rehabilitation And Nursing Manner of Death®Natural Cause El Accident Homicide Suicide El Undetermined �Pending Circumstances Investigation Medical Certifier Name Title Adetutu Adetona MD Address 90 N Main St,Castleton-on-Hudson,New York 12033 Death Certificate Filed District Number Register Number City, Town or Village Castleton 4124 27 ❑Burial Date Cemetery or Crematory 10/10/2018 Pine View Crematory ❑Entombment Address ®Cremation Queensbury Town, New York Date Place Removed ❑Removal and/or Held and/or Address Hold Date Point of Q Transportation Shipment by Common Destination Carrier Date Cemetery Address ❑Disinterment Q Renterment Date Cemetery Address _3. Permit Issued to Registration Number Name of Funeral Home Maynard D Baker Funeral Home 01130 Address ; 11 Lafayette St,Queensbury,New York 12804 Name of Funeral Firm Making Disposition or to Whom Remains are Shipped, If Other than Above Address Permission is hereby granted to dispose of the human remains described above as indicated. Date Issued 10/10/2018 Registrar of Vital Statistics Pairaic Sean Ells(&ectromcaLTy Signed) (signature) District Number 4124 Place Castleton, New York I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: Date of Disposition (0 In I I/ Place of Disposition L (address (section) (lot number) (grave number) (' Name of Sexton or Person in Charge of Premises ittkv Sta*I (please print) Signature Title CROlet (over) DOH-1555 (02/2004)