Loading...
Bederian, Janice f NEW YORK STATE DEPARTMENT OF HEALTH _ Vital Records Section Burial - Transit Permit Name First Middle Last Sex Janice M. Bederian Female Date of Death Age If Veteran of U.S. Armed Forces, November 15,2013 55 War or Dates °h Place of Death Hospital, Institution or Z City, Town or Village Warrensburg Street Address 1 Monte Vista Dr. ▪ Manner of Death I XI Natural Cause [ I Accident I I Homicide Suicide I I Undetermined Pending Circumstances Investigation o Medical Certifier Name Title Paul Bachman Address MUM,Warrensburg,NY 12885 Death Certificate Filed District Number Register Number j n , City, Town or Village Warrensburg 5660 y ❑Burial Date Cemetery or Crematory II Entombment November 18,2013 Pine View Crematory Address ®Cremation 21 Quaker Rd., Queensbury,NY 12804 Date Place Removed Z I !Removal and/or Held O and/or Address H Hold N 0 Date Point of u) Transportation Shipment p by Common Destination Carrier Disinterment Date Cemetery Address n 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 ▪I Remains are Shipped, If Other than Above E. Address ll Permission is hereb/'l granted to dispose of the human remain described a ve as indica Date Issued /�// /3 Registrar of Vital Statistics £> Ind2 L,. (signature) / ...y_evi 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 11-70-i3 Place of Disposition ZU y Cr:e,..- i .,__ W (address) co ce (section) (lot number) Q Name of Sexton or Person i Charge of Premises dr.,-. 6, S (grave number) L,it+ 'Z (ple se print) Signature L Title OLE misalL i (over) DOH-1555 (02/2004)