Loading...
Baptiste-Corriveau, Jacksene NEW YORK STATE DEPARTMENT OF HEALTH ' - .-w I 'I`' Vital Records Section Burial - Transit Permit Name First Middle Last Sex Jacksene Jean Baptiste-Corriveau Male Date of Death Age If Veteran of U.S. Armed Forces, January 13,2016 15 War or Dates .. Place of Death Hospital, Institution or City, Town or Village Warrensburg Street Address 148 Moose Ridge Drive Manner of Death Natural Cause Accident Homicide X Suicide Undetermined Pending tri Circumstances Investigation m; Medical Certifier Name Title 0 Michael Sikirica Address 50 Broad St.,Waterford,NY 12188 Death Certificate Filed District Number Register Number City, Town or Village Warrensburg 5660 ❑Burial Date Cemetery or Crematory ❑ January 19,2016 Pine View Crematory Entombment Address ®Cremation 21 Quaker Rd., Queensbury, NY 12804 Date Place Removed Z Removal and/or Held and/or Address H Hold CO O Date Point of O. 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 b Remains are Shipped, If Other than Above ', . Address mit Permission is he eby ranted to dispose of the human remains descri d above as indicated. Date Issued lS Registrar of Vital Statistics — G`''`____-1 (signature) District Number 5660 Place Warrensburg I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: w Date of Disposition (/Zc hi, Place of Disposition s, V.... (r.wn,ar(or+u•. (address) IIJ U) Ce (section) /71(lot number) (' (grave number) p [Name of Sexton or Person in Charg of Premises f;sf04,— vi/ ' `LI Z //, (please print) Signature G-"� { Title l)"LdAlftZ( (over) DOH-1555 (02/2004)