Loading...
Monroe, Pierrette ° 1 19 353 NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section Burial - Transit Permit Name First Middle Last Sex Pierrette M. Monroe Female Date of Death Age If Veteran of U.S. Armed Forces, May 27,2015 86 War or Dates lam. Place of Death Hospital, Institution or City, Town or Village North Creek Street Address 9 West Holcomb St. Iii • Manner of Death I XI Natural Cause Accident I I Homicide Suicide Undetermined Pending Ut Circumstances Investigation id Medical Certifier Name Title 3° Daniel Way MD Address HIIIMN,North Creek,NY 12853 Death Certificate Filed DistrictNumber Register/ Number City, Town or Village ( � � 6e ❑Burial Date Cemetery or Crematory May 29,2015 Pine View Crematory Ill Entombment Address ®Cremation 21 Quaker Rd., Queensbury, NY 12804 Date Place Removed ORemoval and/or Held and/or Address H Hold Cl) O Date Point of a. N 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 ;' Address 11 Ct- Permission is hereby granted to dispose of the huma re ins describ above as ica ed. Date Issued 5- (98. stMeltegistrar of Vital Statistics ( Q,‘ ,, (signature) District Number 5655 Place T/O 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 6/ i //S Place of Disposition ,,iU.,, Cr..9..-- W (address) N Ire (section) i(lot num r (grave number) 0 Z• Name of Sexton or Person in Charge of Premises .}jr.- (p ase print) w Signature 4 ,�, Title (over) DOH-1555 (02/2004)