Loading...
Gendron, Pierrette NEW YORK STATE DEPARTMENT OF HEALTH t ,I # 3 3-7 Vital Records Section Burial - Transit Permit Name First Middle Last Sex Pierrette Alvine Gendron Female Date of Death Age If Veteran of U.S. Armed Forces, May 5,2015 76 War or Dates 1,, Place of Death Hospital, Institution or A. City, Town or Village Long Lake Street Address 500 Deerland Road a Manner of Death X Natural Cause Accident Homicide Suicide Undetermined Pending Circumstances Investigation CA lit Medical Certifier Name Title Russell E.Rider MD Address PO Box 129,Long Lake,NY 12847-0129 Death Certificate Filed District Number Register Number City, Town or Village T/O Long Lake � O 4 ❑Burial Date Cemetery or Crematory Entombment May 7,2015 Pine View Crematory Address ®Cremation 21 Quaker Rd., Queensbury, NY 12804 Date Place Removed Z Removal and/or Held and/or Address H Hold U 0 Date Point of NTransportation 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 I Remains are Shipped, If Other than Above Address AIK s Permission is hereby granted to dispose of the human remains descr''bed above as indicated. Date Issued 5Jt. /�4p Registrar of Vital Statistics A L � K.C��'�' 'Vt '� j (signature) District Number -45- 6, Place T/O Long Lake,NY H I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: Z J��ry 1 W Date of Disposition S/Illy' Place of Disposition ,U.i 64,41.6... 2 (address) W U) 0 (section) j (lot number) , (grave number) pName of Sexton or Person in Charge of Premises y, Z (please print) W Signature 4 4 Title 1774/114:)c (over) DOH-1555 (02/2004)