Loading...
Ireland, Trevor r \ at3 D NEW YORK STATE DEPARTMENT OF HEALTH Burial - ransit Permit Vital Records Section :' Name First Middle Last Sex . Trevor Winslow Ireland Male • ° Date of Death Age If Veteran of U.S. Armed Forces, January 5,2016 26 War or Dates N/A • Place of Death Hospital, Institution or Z City, Town or Village Town of Canastota Street Address 238 Genesee Street Apt C 0 Manner of Death Undetermined Pending W Natural Cause Accident Homicide Suicide x Circumstances Investigation W Medical Certifier Name Title Kenneth Clark MD Address 100 Elizabeth Blackwell Street Syracuse,NY 132 10 Death Certificate Filed District Number Register Number ,. • City, Town or Village Madison County 0 lJ ❑Burial Date Cemetery or Crematory [�Entombment January 11, 2016 Pine View Crematory Address RI Cremation Queensbury,NY Date Place Removed Z Removal and/or Held 2 and/or Address H Hold N O Date Point of NTransportation Shipment p by Common Destination Carrier Disinterment Date Cemetery Address Reinterment Date Cemetery Address Permit Issued to Registration Number x Name of Funeral Home Baker Funeral Home 01130 Address 11 Lafayette Street Queensbury, NY 12804 Name of Funeral Firm Making Disposition or to Whom H Remains are Shipped, If Other than Above 2 Address tr W Permission is hereby granted to dispose of the human re ins descri d above as indicated. Date Issued J— --/6 Registrar of Vital Statistics ✓,_ l (signature) • District Number Place tk H I certify that the remains of the decedent identified above were dispo d f in accordance with this permit on: w Date of Disposition 6/I3 (iL Place of Disposition el fin, �, �.. E (address) W U) Ce (section) / Jiot nu er) (grave number) ap Name of Sexton or Person in Charge of Premises Ir.s IZ please print) Signaturefi Title 0?Fc1- . (over) DOH-1555 (02/2004)