Loading...
Parker, Tina i ..4 # S g 7 NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section Burial - Transit Permit Name First Middle Last Sex Tina M.Parker Female Date of Death Age If Veteran of U.S. Armed Forces, 07/17/2018 49 Years War or Dates Place of Death Hospital, Institution or City, Town or Village Mount Pleasant Town Street Address Westchester Medical Center - Manner of Death X❑Natural Cause ❑Accident ❑Homicide ❑Suicide ❑Undetermined ri❑Pending Circumstances Investigation .-, Medical Certifier Name Title Megan Wright NP Address A{ 100 Woods Road,Mount Pleasant Town,New York 10595 Death Certificate Filed i District Number Register Number City, Town or Village Valhalla 5957 467 ❑Burial Date Cemetery or Crematory 07/19/2018 Pine View Crematory iP, ❑Entombment Address ®Cremation Queensbury Town, New York Date Place Removed: ❑ _ _Removal and/or Held and/or Address • Hold Ike, s, Date Point of ,,7❑Transportation Shipment by Common Destination Carrier ❑Disinterment Date Cemetery Address i:tv;',; ❑Reinterment 1 Date Cemetery Address Permit Issued to Registration Number Name of Funeral Home Alexander Baker Funeral Home 00037 Address • 3809 Main St,Warrensburg,New York 12885 • Name of Funeral Firm Making Disposition or to Whom • Remains are Shipped, If Other than Above -: Address .a, • Permission is hereby granted to dispose of the human remains described above as indicated. • Date Issued 07/18/2018 Registrar of Vital Statistics 'Patricia June Scova(ECectronica1Cy Signed) 74, (signature) P. District Number 5957 Place Valhalla, New York lt • certify that the remains of the decedent identified above were disposed of in accordance with this permit on: Date of Disposition .7110 fig Place of Disposition f •11. 1 lrn„'z..J (address) (section) �Rt number) (grave number) Name of Sexton or Person in Charge of Premises I (r / (p/eAse print) 41 Signature 4 /(/� Title tamitrivt.. (over) DOH-1555 (02/2004)