Loading...
Cain, Claudette NEW YORK STATE DEPARTMENT OF HEALTH ' 3A Vital Records Section Burial - Transit Permit Name First Middle Last Sex Claudette M. Cain Female :,-: Date of Death Age If Veteran of U.S. Armed Forces, : May18,2015 65 War or Dates Place of Death Hospital, Institutiortirondack Tri.-County Health Care f, City, Town or Village Johnsburg Street Address Center Manner of Death Undetermined Pending X Natural Cause Accident Homicide Suicide Circumstances Investigation Medical Certifier Name Title James Hindson MD Address ;: Main St.,Warrensburg,NY 12885 Death Certificate Filed District Number Register Number City, Town or Village Johnsburg 5655 ❑Burial Date Cemetery or Crematory May 26,2015 Pine View Crematory ❑Entombment Address ®Cremation Quaker Rd., Queensbury, NY 12804 Date Place Removed Z n Removal and/or Held 9 and/or Address F' Hold co 0 Date Point of NTransportation Shipment p by Common Destination Carrier Disinterment Date Cemetery Address Reinterment Date Cemetery Address ,r, Permit Issued to Registration Number Name of Funeral Home Alexander-Baker Funeral Home 00037 Address 3809 Main Street,Warrensburg,NY 12885 l Name of Funeral Firm Making Disposition or to Whom . Remains are Shipped, If Other than Above -a Address 'et tLl -.- Permission is hereby granted to dispose of the human re ain described ab ve as in ca d. Date Issued 5-20-15 Registrar of Vital Statistics Ci E , (signature : District Number 5655 Place Johnsburg,NY I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: W Date of Disposition rlritic Place of Disposition 4 tik. £ W (address) N 0 (section) lot number) (grave number) O p Name of Sexton or Person in Charge of Premises .c St 0,121 `Z4 C/J (ple se print) Signature ." Title lR , (over) DOH-1555 (02/2004)