Loading...
Decker, Helen It 3 a NEW YORK STATE DEPARTMENT OF HEALTH t s Vital Records Section Burial - Transit Permit Name First Middle Last Sex Helen M. Decker Female Date of Death Age If Veteran of U.S. Armed Forces, June 2, 2013 85 War or Dates )... Place of Death Hospital, Institution or Z City, Town or Village Warrensburg Street Address 10 Ashe Drive `p Manner of Death X Natural Cause Accident Homicide Suicide Undetermined Pending Circumstances Investigation W Medical Certifier Name Title Ci Paul Bachman Dr. Address HHHN,Warrensburg,NY 12885 Death Certificate Filed District Number Register Number /3 City, Town or Village Warrensburg 5660 ❑Burial Date Cemetery or Crematory June 4,2013 Pine View Crematory Address ®Cremation Quaker Rd.,Queensbury,NY 12804 Date Place Removed Z Removal and/or Held O and/or Address F' Hold N O Date Point of NI I 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 3809 Main Street,Warrensburg,NY 12885 Name of Funeral Firm Making Disposition or to Whom i— Remains are Shipped, If Other than Above Address Ce Permission is hereby granted to dispose of the human re a' described bove as indicated. Date Issued c7/ 43 Registrar of Vital Statistics • a/ 4a4 i nature District Number 5660 Place Warrensburg I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: W Date of Disposition b15113 Place of Disposition ei�L►cfal'sv....- L (address) W re (section) C (lot'lumber) (grave number) O Name of Sexton or Person in hargeF ,x,�of Prem• es e ., fi- Z (pi ase print) w Signature �I Title CI OROI— (over) DOH-1555 (02/2004)