Loading...
Boor, June 11 Zo7 NEW YORK STATE DEPARTMENT OF HEALTH ' Vital Records Section Burial - Transit Permit Name First Middle Last Sex June Boor Female Date of Death Age If Veteran of U.S. Armed Forces, March 7,2018 92 War or Dates NA F Place__of Death Hospital, Institution or Z City 1 nv$or Village Town of Wilton,NY Street Address Home of the Good Shepherd,Wilton,NY p Manner of Death ❑X Natural Cause E Accident Li Homicide ❑Suicide 1-1 I Undetermined I Pending Circumstances Investigation W Medical Certifier Name lynn M. Keil Title CI lynn Address 161 Carey Rd.,Queensbury,NY 12804 Death Certificate Filed District Number Register Number City, Town or Village Town of Wilton,NY �/, S 7/9 /,J El Burial Date Cemetery or Cre atory ElMarch 9,2018 Pine View Crematory Entombment Address ®Cremation Quaker Rd.,Queensbury,NY Date Place Removed ZZ n Removal and/or Held and/or Address H Hold N 0 Date Point of O. I I Transportation Shipment p by Common Destination Carrier n Disinterment Date Cemetery Address n Renterment Date Cemetery Address Permit Issued to Registration Number Name of Funeral Home Regan Denny Stafford Funeral Home 01443 Address 53 Quaker Rd.,Queensbury,NY 12804 Name of Funeral Firm Making Disposition or to Whom Remains are Shipped, If Other than Above Address W O. Permission is hereby granted to dispose of the human remains described above as indicated. Date Issued J �/ P Registrar of Vital Statistics !� �fr����r � / / (signature) District Number /��/,,,�,/' Place '/'i /'7. '//)i I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: Z p //�� � w Date of Disposition 3 3Ji I1$ Place of Disposition ?PA—, 441or W (address) CO lY (section) (lot number (grave number) QName of Sexton or Person in Charge of Premises ,,I—. 'Z /J (plJase print) 4 Signature (,� Title f ftelft5l'l. (over) DOH-1555(02/2004)