Loading...
Bump, Joshua 6 NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section \ Burial - Transit Permit tr" Name First Middle Last Sex Joshua R. Bump Male ' Date of Death Age If Veteran of U.S. Armed Forces, June 25,2014 32 War or Dates i,.-] Place of Death Hospital, Institution or , City, Town or Village Minerva Street Address Route 28N tit a Manner of Death — Natural Cause Accident I 1 Homicide X Suicide Undetermined Pending Circumstances Investigation w Medical Certifier Name Title Francis Varla Address ,Ticonderoga,NY 12883 Death Certificate Filed District Number Registe- Number City, Town or Village Minerva 1557 �S ❑Burial Date Cemetery or Crematory ❑Entombment June 30,2014 Pine View Crematory Address ID Cremation 21 Quaker Rd., Queensbury,NY 12804 Date Place Removed Z Removal and/or Held O and/or Address H Hold N 0 Date Point of Ni !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 00037 Address 3809 Main Street,Warrensburg,NY 12885 Name of Funeral Firm Making Disposition or to Whom i Remains are Shipped, If Other than Above a*I Address Ail '" ' Permission is hereby granted to dispose of the human r 'ns described above as indicated. Date Issued 1p)' c ),,D0 14 Registrar of Vital Statistics a-' -e51-----' (signature) District Number 1557 Place Minerva I certify that the remains of the decedent identified above were disposed of in accordanceJ with this permit on: Z 'ling...� Date of Disposition �� �-( Place of Disposition i,� �,, �,I},� W (address) pCe (section) (lot number) (grave number) Name of Sexton or Perso in Charge of Premises �,, `�1t f S[n„� Z (please print) W Signature el Title (yijizw , (over) DOH-1555 (02/2004)