Loading...
Spinks, Judity Ilk NEW YORK STATE DEPARTMENT OF HEALTH t /' y3(1 Vital Records Section Burial - Transit Permit • Name First Middle Last Sex Judith Ann _ Spinks Female x• Date of Death Age If Veteran of U.S. Armed Forces, July 7,2014 72 War or Dates _. Place of Death Hospital, Institution or Z City, Town or Village Chester street Address 65 Thieriot Avenue GManner of Death n Natural Cause ACtident n Homicide n Suicide 1 Undetermined n Pending U: Circumstances Investigation C3' Medical Certifier Name Title Paul Bachman '° " Address HHHN,Warrensburg,NY 12885 _: Death Certificate Filed District Number Register Number f City, Town or Village T/O Chester 5652 $' ❑Burial Date Cemetery or Crematory ❑Entombment July 9, 2014 Pine View Crematory Address 0 Cremation 21 Quaker Rd., Queensbury,NY 12804 Date Place Removed Z iFl l Removal and/or Held and/or Address H Hold O Date Point of N I !Transportation Shipment p by Common Destination Carrier n Disinterment Date Cemetery Address L]Reinterment Date Cemetery Address -s% Permit Issued to Registration Number Name of Funeral Home Alexander-Baker Funeral Home 00037 Address =bs° 3809 Main Street, Warrensburg,NY 12885 A;; Name of Funeral Firm Making Disposition or to Whom Remains are Shipped, If Other than Above /' 2: Address t . ILI' : ° Permission is hereby granted to dispose of the human r mai de cri e bove indicate . ap'. Date Issued 1 o J 2p/L( Registrar of Vital Statistics dAz,te ` x , (sig ature) :$ District Number 5652 Place T/O Chester I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: • Date of Disposition 1-(I-ii-{ Place of Disposition ,;041)tc-d (ita1— W (address) CO 0 Oamber)(section) t amber) (grave number) p Name of Sexton or Person i Charge of Premises r►51 h,* Z (pleasV print) W Signature 2 Title CilemikroiC (over) DOH-1555 (02/2004)