Loading...
Faggiano, Josephine NEW YORK STATE DEPARTMENT OF HEALTH 4 497 Vital Records Section 4 Burial - Transit Permit Name First 'Middle Last Sex Josephine F. Faggiano Female Date of Death Age If Veteran of U.S. Armed Forces, September 6,2011 82 War or Dates E. Place of Death ' Spital, Institution or Z. City, Town or Village Chester Street Address 148 White Schoolhouse Road Iii in Manner of Death X Natural Cause I I Accident Ej Homicide Suicide Undetermined Pending W Circumstances Investigation `W Medical Certifier Name Title 0 Paul Bachman Address IIHHN,Warrensburg,NY 12885 Death Certificate Filed District Number Register Number City, Town or Village Chestertown 5652 \ L9 ❑Burial Date Cemetery or Crematory II Entombment September 7,2011 Pine View Crematory Address ❑x Cremation Quaker Rd.,Queensbury,NY 12804 Date Place Removed Z Removal and/or Held 0 and/or Address H 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 00035 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 Ce tit O. Permission is hereby granted to dispose of the hum remains described ab a indicated. Date Issued \- .�g� ' S ��� Registrar of Vital Sta ' • h �, (signatur District Number 5652 Place Chestertown I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: Z /� iti Date of Disposition h k Itt Place of Disposition i i l nnCt06P - W (address) U) LY (section) 4 (lot number (grave number) Q Name of Sexton or Person in Charge f Premises c,A „,..itt _ Z (please print) tu Signature 4 Title (kb r iotL (over) DOH-1555 (02/2004)