Loading...
McInnis, James NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section Burial - Transit Permit ''' Name First Middle Last Sex James W. McInnis Male Date of Death Age If Veteran of U.S. Armed Forces, February 15,2014 73 War or Dates 4 ; ' Place of Death Hospital, Institution or 1 City, Town or Village Warrensburg Street Address 40 Oak Street B.d Manner of Death n Natural Cause Accident ❑Homicide n Suicide Undetermined Pending Circumstances Investigation 'tcti Medical Certifier Name Title 1I Suzanne Bergin Address °-o y 3767 Main Street,Warrensburg,NY 12885 ;, Death Certificate Filed District Number Register Number 5 City, Town or Village ThurmanWarrensburg 56595660 ❑Burial Date Cemetery or Crematory February 18,2014 Pine View Crematory Entombment Address ®Cremation 21 Quaker Rd., Queensbury, NY 12804 Date Place Removed Z 0 Removal and/or Held and/or Address t. Hold N 0 Date Point of N ❑Transportation Shipment p by Common Destination Carrier Disinterment Date Cemetery Address pi Reinterment Date Cemetery Address Permit Issued to Registration Number Name of Funeral Home Alexander-Baker Funeral Home 00037 Address : 3809 Main Street,Warrensburg,NY 12885 Name of Funeral Firm Making Disposition or to Whom F Remains are Shipped, If Other than Above :X Address Permission is hereby granted to dispose of the human rema' s escribed abo as indic ted. a Date Issued // I' Registrar of Vital Statistics C Gn / signature) District Number 5660 Place Warrensburg I certify that the remains of the decedent identified above were disposed of inIL accordance with this permit on: W Date of Disposition �/iiIp1 Place of Disposition -IL, C„cfofh,-- W (address) U) CL (section) J(lot umber) c (grave number) QName of Sexton or Person in Charge of Premises /f/T., ✓ Jor4lt- Z (pi se pant) W Signature 4L, Title CIZEOATOIL (over) DOH-1555 (02/2004)