Loading...
Moore, June WOW It NEW YORK STATE DEPARTMENT OF HEALTH 31 Vital Records Section Burial - Transit Permit Name First Middle Last Sex June Lorraine Moore Female Date of Death Age If Veteran of U.S. Armed Forces, -> January 12,2014 80 War or Dates r#.y Place of Death Hospital, Institution or Z City, Town or Village Glens Falls Street Address Glens Falls Hospital ttl` Manner of Death Undetermined Pending X Natural Cause Accident Homicide Suicide 13' Circumstances Investigation ut Medical Certifier Name Title a Dr.William Borgos Address 14 Manor Drive,Queensbury,NY 12804 Death Certificate Filed District Number RegiApr Number City, Town or Village Glens Falls 5601 0 ā¯‘Burial Date Cemetery or Crematory II Entombment January 14,2014 Pine View Crematory Address ®Cremation Quaker Rd., Queensbury, NY 12804 Date Place Removed Z Removal and/or Held and/or Address t' Hold U) 0 Date Point of O. Transportation Shipment p by Common Destination Carrier Disinterment Date Cemetery Address Reinterment Date Cemetery Address Permit Issued to Registration Number 1 Name of Funeral Home Alexander-Baker Funeral Home 00035 Address 3809 Main Street,Warrensburg,NY 12885 Name of Funeral Firm Making Disposition or to Whom 1° Remains are Shipped, If Other than Above Address ce 0`, Permission is h re y granted to dispose of the human rnains de ribed ab ve as indica d. Date Issued 0 / Q/ Registrar of Vital Statistics U ' , &P , (signature) District Number 5601 Place Glens Falls I certify that the remains of the decedent identified above were d posed of in accordance with this permit on: w Date of Disposition j As-IN Place of Disposition Zeki iw 6,vitor16E W (address) cn (section) (l t number) (grave number) QName of Sexton or Person in Charge of Premises /1I 6 1,r ..4-- Z 4L., (J,lease print) wSignature i Title 4/ t (over) DOH-1555 (02/2004)