Loading...
Jacobs, Phyllis Ci NEW YORK STATE DEPARTMENT OF HEALTH V '►Vital Records Section Burial - Transit Permit Name First Middle Last Sex Phyllis A. Jacobs Female Date of Death Age If Veteran of U.S. Armed Forces, February 24,2011 75 War or Dates Place of Death Hospital, Institution or Z City, Town or Village Warrensburg Street Address 12 Ashe Drive Wp Manner of Death X Natural Cause J 'Accident Homicide Suicide Undetermined Pending tll Circumstances Investigation to Medical Certifier Name Title 0 Dr.John Rugge Address HHHN,Warrensburg,NY 12885 Death Certificate Filed District Number Register Number City, Town or Village Warrensburg 5660 ❑Burial Date Cemetery or Crematory Entombment February 25,2011 Pine View Crematory Address ®Cremation Quaker Rd., Queensbury,NY 12804 Date Place Removed Z Removal and/or Held and/or Address H Hold Cl) - O Date Point of O. Transportation Shipment p by Common Destination Carrier Disinterment Date Cemetery Address Reinterment Date Cemetery Address Permit Issued to Registration Number Name of Funeral Home Alexander-Baker Funeral Home 00035 Address 3809 Main Street,Warrensburg,NY 12885 Name of Funeral Firm Making Disposition or to Whom I-- Remains are Shipped, If Other than Above 2 Address Permission is hereby granted to dispose of the hum remai escribe bove as indicated. Date Issued k-S�// Registrar of Vital Stati ics (signature) District Number 5660 Place Warrensburg I certify that the remains of the decedent identified above were disposed of in accordance� with this permit on: W Date of Disposition z-7 -u Place of Disposition ('�n: U k,+•.� C..itl►;}vr,�r.. W (address) N (section) (lot nu r) (grave number) pName of Sexton or Person in Charge f Premises n hc,stopkir Jenfir W �fp ! (please print) Signature Title C2¢`A Ik i uR (over) DOH-1555 (02/2004)