Loading...
Neptune, Jane q E . fI 3 6/ NEWYORK STATE DEPARTMENT OF HEALTH Vital Records Section Burial - Transit Permit Name Fir Middl s Se Jane �. kleptuneemale Date of Death Age If Veteran of U.S. Armed Forces, 06/05/2014 B2 years War or Dates 1.- Place of Death Hospital, Institution or ZX6 Town o 4 Horicon Street Address 48 Echo Mt. Road • _Manner_of_Death.Q Natural-Cause Q Accident EIHomicide 0 Suicide ❑Undetermined . :Pending iLi Circumstances Investigation W Medical Certifier Name Title C Glen Anderson RPA Aci euarey Rd., Queensbur, Ny 12804 De h Certificate Filed District Number Register Number X Town o ,MI Horicon _ 5654 3 Burial Date Cemetery or Crematory 06/09/2014 Pine View Crematorium £Entombment Address ;'Cremation Queensbury, NY 12804 Date Place Removed Removal and/or Held and/or Address , H Hold CO O Date Point of LL Transportation Shipment O by Common Destination .....Garner........_. .._ .. Q Disinterment Date Cemetery Address "WAr ' Q Reinterment Date Cemetery Address 1...-: Permit Issued to Registration Number Name of Funeral Home Barton Mcdermott Funeral Home 00134 • Address..-- ne St, Chestertown, NY 12817 Name of Funeral„Firm Making:Disposition or to Whom _., 1— Remains are Shipped, If Other than Above • Address cr I Permission is hereby granted to dispose of the human remains described above as indicated. Date Issued 06/09/2014 Registrar of Vital Statistics caul (signature) District Number 5654 Place Horicon , I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: Date of Disposition 0/jt/ Place of Disposition eua'✓ C�,.4#e,v,,,. 2 (address) LEI fa LC (section) if (lot number) (grave number) • Name of Sexton or Person in Charge of Premises io't *Serer ► please print) 1.11 Signature Title C1r-ece i . ti (over) DOH-1555 (02/2004)