Loading...
Baird, June NEW YORK STATE DEPARTMENT OF HEALTH E.' < Vital Records Section Burial - Transit Permit t Name First Middle Last Sex June M. Baird F Date of Death Age If Veteran of U.S. Armed Forces, 02/25/2011 80 War or Dates F: Place of Death Hospital, Institution or City, Town or Village Beacon Street Address Beacon IIIW Manner of Death ElNatural Cause ❑Accident ❑Homicide ❑Suicide ri❑Undetermined ❑Pending Circumstances Investigation ill Medical Certifier Name Title Aruna K. Peddireddy M.D. Address 10 Hastings Drive, Beacon, NY 12508 Death Certificate Filed District Number Register Number City, Town or Village Beacon 1301 17 ❑Burial Date Cemetery or Crematory ❑Entombment 3/2/2011 Pine View rematory Address �/. /Y(( Cremation "==_=_,`.'�"�" z "� �r✓C� l/ Date Place Removed Z Removal and/or Held ❑and/or � Address Hold In 0 Date Point of Transportation Shipment 0 by Common Destination Carrier Disinterment Date Cemetery Address Reinterment Date Cemetery Address Permit Issued to Registration Number Name of Funeral Home Miller Funeral Home 01222 Address 35 W Main Street, P.O. Box 718, Indian Lake, NY Name of Funeral Firm Making Disposition or to Whom Remains are Shipped, If Other than Above Address I III OL Permission is hereby granted to dispose of the h an rep • de-• ib.. ab•ve as indipated. 1116, Date Issued 02/28/201 Registrar of VitaliNR s , ,,, o- (signature) District Number 1301 Place Beacon, New Y:rk I I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: Z /� El Date of Disposition . -4-1t Place of Disposition 1✓u. Vrt,�� (�t'Cih.ttcrluv% (address) Lu CO C (section) (lot nu r) (grave number) pName of Sexton ppp��}""" Person in Ch ge of Premises r�5 vrce Z iti � J (please print) Signature ((( /-t., Title Me Ail•Tci (over) DOH-1555 (02/2004)