Loading...
Pereira, Joaquin e, -,1 290, NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section Burial - ransit Permit Name First Middle Last Sex Joaquin Pereira Male Date of Death Age If Veteran of U.S. Armed Forces, March 25,2016 86 War or Dates Place of Death Hospital, Institution or Z. City, Town or Village Glens Falls Street Address Glens Falls Hospital .111 Manner of Death X Natural Cause Accident Homicide Suicide Undetermined Pending Circumstances Investigation Au Medical Certifier Name Title a William Cleaver Address 100 Park St.,Glens Falls,NY 12801 Death Certificate Filed District Numb Register Number [ ; City, Town or Village 6/ ❑Burial Date Cemetery or Crematory March 28,2016 Pine View Crematory Address ®Cremation 21 Quaker Rd., Queensbury, NY 12804 Date Place Removed Z Removal and/or Held and/or Address E Hold U) 0 Date Point of N 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 00037 Address 3809 Main Street,Warrensburg,NY 12885 Name of Funeral Firm Making Disposition or to Whom ►° Remains are Shipped, If Other than Above Address w 0` Permission is hereby granted to dispose of the human remains describ d ab ve in i a d. Date Issued 03/22/zo/L Registrar of Vital Statistics / � (signature) '• District Number j 60/ Place '4�. AA` /U I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: Z W Date of Disposition 31l il6 Place of Disposition gaUl.") Ceti Ili (address) CO Ce (section) N (lot number) (grave number) pName of Sexton or Person in Char a of Premises It"� v rki, 'Z (Neese pint) Signature _ C Z Title ( W4Yii-- (over) DOH-1555 (02/2004)