Loading...
French, Tracy NEW YORK STATE DEPARTMENT OF HEALTH # I `1 Vital Records Section ' Burial - Transit Permit 4 Name First Middle Last Sex Tracy L. French Female Date of Death Age If Veteran of U.S. Armed Forces, April 10,2012 46 War or Dates , , Place of Death Hospital, Institution or Z City, Town or Village Glens Falls Street Address Glens Falls Hospital gyp; Manner of Death X Natural Cause Accident Homicide Suicide Undetermined Pending Circumstances Investigation wt Medical Certifier Name Title Mark M.Hoffman Address 420 Glen Street,Glens Falls,NY 12801 Death Certificate Filed District Number Register Number 1 City, Town or Village Glens Falls 5601 /6 V ❑Burial Date Cemetery or Crematory April 12,2012 Pine View Crematory u Entombment Address ®Cremation 21 Quaker Rd., Queensbury,NY 12804 Date Place Removed Z Removal and/or Held and/or Address H Hold 0 0 Date Point of N 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 00035 Address i 3809 Main Street,Warrensburg,NY 12885 Name of Funeral Firm Making Disposition or to Whom F Remains are Shipped, If Other than Above 2 Address a Permission is hereby granted to dispose of the human remains descr'bed bo as i ted. Date Issued e) /2 Zo/L' Registrar of Vital Statistics �Q� < / (signature) District Number 5601 Place Glens Falls I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: z C,W Date of Disposition �{�i2�12 Place of Disposition I�,G � orkvn., 2 (address) W Ce (section) (lot num ) (grave number) ap Name of Sexton or Person in Charge of Premises icisicplir• ew* Z f (please print) W Signature /1 Title CQQATtr-co�. (over) DOH-1555 (02/2004)