Loading...
Cayer, Sarah - I, # 3L NEW YORK STATE DEPARTMENT OF HEALTH Burial - Transit Permit Vital Records Section Name First Middle Last Sex Sarah Pauline Cayer Female Date of Death Age If Veteran of U.S. Armed Forces, June 29,2013 81 War or Dates I_ Place of Death Hospital, lnstitutior tirondack Tri-County Health Care `Z City, Town or Village Johnsburg Street Address Center 'p Manner of Death I X]Natural Cause Accident ' 'Homicide Suicide Undetermined Pending Circumstances Investigation W Medical Certifier Name Title 0 Address HHHN,Johnsburg,NY 12843 Death Certificate Filed District Number Register Number City, Town or Village Johnsburg,NY - 5655 ❑Burial Date Cemetery or Crematory iii Entombment July 1,2013 Pine View Crematory Address ii Cremation 21 Quaker Rd..,Queensbury,NY 12804 Date Place Removed Z I I Removal and/or Held and/or Address H Hold N a Date Point of u) 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 1- Remains are Shipped, If Other than Above 2 Address lY W a Permission is hereby granted to dispose of the human r 'ns described a ve as in i d. �G / Date Issued 7-1-13 Registrar of Vital Statistics signature) District Number 5655 Place Johnsburg,NY I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: w ; Date of Disposition 1(1(( Place of Disposition ,�'io Ili (address) U) Ct 0 (section) (lot tuber) (grave number) p Name of Sexton or Person in Charge of Premises r)I t,,,,,1— tZ (Please pn ) Signature4 Title Ca 1L (over) DOH-1555(02/2004)