Loading...
Monroe, Aniston NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section Burial - Transit Permit Name First Middle Last Sex Aniston Monroe Female Date of Death Age If Veteran of U.S. Armed Forces, July 17, 2017 0 War or Dates No 1.i. Place of Death Hospital, Institution or City, Town or Village City of Albany Street Address Albany Medical Center 0 Manner of Death E Natural Cause E Accident 0 Homicide El Suicide El Undetermined 0 Pending 0.Lei Fetal Death Circumstances Investigation til Medical Certifier Name Title l3 Scott Dexter, MD Address 43 New Scotland AVenue Albany, NY 12208 Death Certificate Filed District Number Register Number City, Town or Village City of Albany 101 Nil['Burial Date Cemetery or Crematory 07/25/2017 Pine View Crematorium ❑Entombment Address ;'• EICremation Queensbury, NY Date Place Removed ❑Removal and/or Held and/or Address I:: Hold CO 0 Date Point of to Li Transportation Shipment a by Common Destination Carrier El Disinterment Date Cemetery Address 0 Reinterment Date Cemetery Address • Permit Issued to Registration Number Name of Funeral Home . Carleton Funeral Home, Inc. 00281 Address 68 Main Street, PO Box 67, Hudson Falls, NY 12839 Name of Funeral Firm Making Disposition or to Whom 04 Remains are Shipped, If Other than Above Address Ia f' Permission is hereby granted to dispose of the human rem•'ns • - • - ; ab• - a ' dic• ed. la Date Issued O7^23-gyp/"7 Registrar of Vital Statistics / signature) District Number 101 Place Albany Police Dept. I certify that the remains of the decedent identified above were disposed of in : cordance with this permit on: lit Date of Disposition 7`7.o//7 Place of Disposition ?Me- 1J iek) efeyn4...4/+, a ( (address) Cl) «< CC (section) \ (lot tuber) (grave number) Name of Sexton o C rge of Premises J IA-/t N bamcl-dt Z. (please print) Signature Title 1 e me o/ (over) DOH-1555 (02/2004)