Loading...
June, Patricia 1 It It/2 NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section , Burial - Transit Permit Name First Middle Last Sex Patricia S. June Female - Date of Death Age If Veteran of U.S. Armed Forces, July 31, 2018 86 War or Dates ` Place of Death Hospital, Institution or Z City, Town or Village Warrensburg Street Address 26 Woodward Ave. fl' Manner of Death X Natural Cause Accident Homicide Suicide Undetermined Pending W' Circumstances Investigation Uj Medical Certifier Name Title Reeves MD Address Iron Gate Center,Glens Falls,NY Death Certificate Filed District Number Register Number City, Town or Village Warrensburg 5660 ❑Burial Date Cemetery or Crematory El Entombment August 2,2018 Pine View Crematory Address ❑X Cremation 21 Quaker Rd., Queensbury, NY 12804 Date Place Removed ZZ n Removal and/or Held and/or Address H Hold N O Date Point of NI I Transportation Shipment Q by Common Destination Carrier Date . Cemetery Address n Disinterment 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 Remains are Shipped, If Other than Above 2 Address ir ui n. Permission is hereby granted to dispose of the human remains cr'bed above as indicated. Date Issued 8-1-18 Registrar of Vital St sties , (signature) District Number 5660 Place Warrensburg,NY I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: �Z /2Its DispositionPKU..- err.**__.. Date of Disposition � Place of W (address) co O (section) (lo umb r) (grave number) O p ZName of Sexton or Person in Charge of Premises k -Jei+uf W (please rint) A % Signature i Title t1 E4l1)5{1---- (over) DOH-1555 (02/2004)