Loading...
Sisti, Mary NEW YORK STATE DEPARTMENT OF HEALTH H Vital Records Section Burial - Transit Permit Name First Middle Last Sex Mary Sisti Female Date of Death Age If Veteran of U.S. Armed Forces, January 11,2018 95 War or Dates , Place of Death Hospital, Institution or 'Za City, Town or Village Johnsburg Street Address 15 Crane Mountain Road p, Manner of Death X Natural Cause Accident I 1 Homicide Suicide Undetermined Pending la Circumstances Investigation Medical Certifier Name Title 0 Kate Saur Jones Address ,Schroon Lake,NY 12870 Death Certificate Filed District Number Regist r Number City, Town or Village Johnsburg 5655 (-?? ❑Burial Date Cemetery or Crematory ❑ January 15,2018 Pine View Crematory Entombment Address ❑x Cremation 21 Quaker Rd., Queensbury, NY 12804 Date Place Removed Z Removal and/or Held and/or Address H Hold U) O Date Point of O. 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 00037 Address 3809 Main Street,Warrensburg,NY 12885 Name of Funeral Firm Making Disposition or to Whom i a Remains are Shipped, If Other than Above 2' Address CZ Permission is hereby rant to dispose of the human re i scribe. • ,o a as in . ated. Date Issued / /J rant of Vital Statistics a(/ _ / , •7i� (signatue) j District Number 5655 Place Johnsburg t I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: Z W Date of Disposition 1 /j 1,/!5 Place of Disposition ?.liLl ewe 2 (address) W Cl) re (section) l` (lot n tuber) (grave number) pName of Sexton or Person in Charge of Premis s G,�„,l S`i4' Z (plese print) W Signature Title (over) DOH-1555 (02/2004)