Loading...
McKee, Andrea r 4 3(a3 NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section Burial - Transit Permit ': Name First Middle Last Sex Andrea M. McKee Female _ Date of Death Age If Veteran of U.S. Armed Forces, May 2, 2018 63 War or Dates Place of Death Hospital, Institution or Z' City, Town or Village Johnsburg Street Address 464 Hudson St. 0 Manner of Death Undetermined Pending Natural Cause I I Accident � I Homicide Suicide itil Circumstances Investigation Medical Certifier Name Title Darci Ann Gaiotti-Grubbs MD Address 102 Park St.,Glens Falls,NY 12801 Death Certificate Filed District Number Register umber City, Town or Village Johnsburg 5655 s 1 ❑Burial Date Cemetery or Crematory May 3,2018 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 gj I 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 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 ' i 'rL Permission is hereby granted to dispose of the human remains es ribed above as indicated. Date Issued 05-03-18 Registrar of Vital Statistics i �1, ,•r/, , .1j1/- (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 S'l1 lig Place of Disposition eltiL. i rq,,"- W (address) CO 0 O (section) (lot number) (grave number) p Name of Sexton or Person in Charge of Premises Ihr -alt Z ( ease print) W Signature Title At— (over) DOH-1555 (02/2004)