Loading...
Tanner, Terry ;r , fr9d NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section Burial - Transit Permit Name First Middle Last Sex Terry Joseph Tanner Male Date of Death Age If Veteran of U.S. Armed Forces, August 2,2017 65 War or Dates lam, Place of Death Hospital, Institution or City, Town or Village Warrensburg Street Address 91 River Street,Apt. 1 pManner of Death [XI Natural Cause i Accident Homicide Suicide Undetermined - Pending 111 Circumstances Investigation w Medical Certifier Name Title .t ' Paul Bachman Address 3767 Main Street,HHHN,Warrensburg,NY 12885 Death Certificate Filed District Number Register Number City, Town or Village Warrensburg 5660 ❑Burial Date Cemetery or Crematory August 4,2017 Pine View Crematory III Entombment Address ❑x Cremation 21 Quaker Rd., Queensbury, NY 12804 Date Place Removed Z Removal and/or Held O and/or Address N Hold Cl) O Date Point of u) Transportation Shipment a by Common Destination Carrier Disinterment Date Cemetery Address Reinterment Date Cemetery Address r Permit Issued to Registration Number Name of Funeral Home Alexander-Baker Funeral Home 00037 Address 3809 Main Street,Warrensburg,NY 12885 Name of Funeral Firm Making Disposition or to Whom 1- Remains are Shipped, If Other than Above Address tti a. Permission is h re y granted to dispose of the hum remain described ab ve as in icated. Date Issued [_T / Registrar of Vital Statisti C62 (si nature) District Number 5660 Place Warrensburg H I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: W Date of Disposition It /7 Place of Disposition Pry Q_ iii& .,,76/4cah,'v Ill (address) CO (section) l (lot numb r) (grave number) p• Name of Sexton or o ' harge of Premises w/ rG.4 (c. Z (please print) illSignature , ,. Title rgrn of (over) DOH-1555 (02/2004)