Loading...
Norcross, Meri NEW YORK STATE DEPARTMENT OF HEALTH ' Vital Records Section Burial - Tra ns it) Permit t Name First Middle Last Sex ',4 Merl M. Norcross Male 5t . Date of Death Age If Veteran of U.S. Armed Forces, 01/07/2017 89 War or Dates World War II Place of Death ,Z%�i rpy, Hospital, Institution or e/may 57 /jj,� City, Town or Villaget a Street Address Deceased's Residence Manner of Death a Natural Cause Accident Homicide Suicide Undetermined Pending Circumstances Investigation Medical Certifier Name p �� Title Sarah Thompson, Address 3767 Main Street Warrensburg, NY 12885 Deat =�•i icate Filed District Number Register Number Ora City, To •rVillage 7�r/C 3-&54- I ❑Burial Date or Crematory 01/09/2017 j�� J/� /v5-/4/�, _'0 Entombment Address � / ®Cremation �(/C -� �(/�/c/r , Z..2 y vt Date Place Removed Removal and/or Held and/or Address Hold Date Point of Transportation Shipment by Common Destination Carrier SP, Date Cemetery Address M% 0 Disinterment 1 r-fi , Reinterment Date Cemetery Address , Permit Issued to Registration Number f Name of Funeral Home Barton-McDermott Funeral Home, Inc. 00141 4447 IP Address , 9 Pine St/P.O. Box 455 Chestertown NY 12817 !, r Name of Funeral Firm Making Disposition or to Whom sr= Remains are Shipped, If Other than Above Address Permission is hereby granted to dispose of the human remains described abo as in 'cated ,_` Date Issued -q. /7 Registrar of Vital Statistics � - �% - C-,Z (signature) T" District Number 5 5 {-4 Place -1 ( )/- Gc)v'\-- I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: p Date of Disposition I//o f iJ Place of Disposition ent"ct„/ Cr n40fµ. - (address) (section) /� (lot number) it_ (grave number) r Name of Sexton or Person in Charge of Premises G ^<' � t ( ease print) Signature 0 �� Title CRPA)r` M- (over) DOH-1555 (02/2004)