Loading...
Monroe, Phyllis NEW YORK STATE DEPARTMENT OF HEALTH v +s q 01, Vital Records Section Burial - Transit Permit Name First Middle Last Sex Phyllis E. Monroe Female Date of Death Age If Veteran of U.S. Armed Forces, August 30,2011 63 War or Dates H Place of Death Hospital, Institution or Z City, Town or Village Glens Falls Street Address Glens Falls Hospital p Manner of Death X Natural Cause Accident Homicide Suicide Undetermined Pending Circumstances Investigation W Medical Certifier Name Title Aged A.Gillani MD Address 102 Park St.,Glens Falls,NY 12801 Death Certificate Filed District Number Register Number City, Town or Village Glens Falls,NY 5601 ❑Burial Date Cemetery or Crematory Entombment September 1,2011 Pine View Crematory Address ❑X Cremation Quaker Rd.,Queensbury,NY 12804 Date Place Removed Z Removal and/or Held and/or Address Hold co O Date Point of u) Transportation Shipment a 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 00035 Address 3809 Main Street,Warrensburg,NY 12885 Name of Funeral Firm Making Disposition or to Whom F- Remains are Shipped, If Other than Above E Address tr a Permission is hereby granted to dispose of the human remains described above as indicted. Date Issued 09-01-11 Registrar of Vital Statistics CA_ 4r l� (signature) District Number 5601 Place Glens Falls,NY t- I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: uu Date of Disposition K I L K( Place of Disposition 9,gtIt,j Cr'v.4ird,,., (address) N (section) a (l t number) (grave number) el• Name of Sexton or P on in Charge �f Premises osk W f ` ( lease print) &- L ` Title Ct1 Signature L �, C,.'[c� (over) DOH-1555 (02/2004)