Loading...
Collard, June t 27o NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section Burial - Transit Permit Name First Middle Last Sex June M. Collard Female Date of Death Age If Veteran of U.S.Armed Forces, November 25, 1980 30 War or Dates NA l. Place of Death Hospital, Institution or Z City, Town or Village Minerva Street Address Wilson Road pManner of Death I I Natural Cause Accident X Homicide Suicide Undetermined Pending Circumstances Investigation W Medical Certifier Name Title O Michael Sikirica ME Address 50 Broad St.,Waterford,NY 12188 _ Death Certificate Filed District Number Register Number City, Town or Village T/O Minerva,NY 1557 ❑Burial Date Cemetery or Crematory May 24,2011 Pine View Crematory ❑Entombment Address El Cremation Quaker Rd., Queensbury,NY 12804 Date Place Removed Z Removal and/or Held 2 and/or Address H Hold U) O Date Point of • Transportation Shipment a by Common Destination Carrier Disinterment Date Cemetery Address Renterment 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 H Remains are Shipped, If Other than Above Address tY O. Permission is hereby granted to dispose of the human ains.described above as indicated. Date Issued 5I 2-+-E1 i l Registrar of Vital Statistics (signature) District Number 1557 Place T/O Minerva,NY I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: WDate of Disposition S -2b Place of Disposition . ; t U ti„a fl {of ivy (address) W U (section) A (lot nu r) (grave number) pName of Sexton or Person in Ch rge of Premises (Please print) W Signature Title C r.inpr oit (over) DOH-1555(02/2004)