Loading...
Monthony, David NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section Burial - Transit Permit r : Name First Middle Last Sex : °§? David F. Monthony Male Date of Death Age If Veteran of U.S. Armed Forces, n March 1,2014 65 War or Dates 1968- 1970 Place of Death Hospital, Institution or a City, Town or Village Glens Falls Street Address Glens Falls Hospital k Manner of Death n Natural Cause [ I Accident Homicide 1 Suicide Undetermined Pending , Circumstances Investigation ii Medical Certifier Name Title Daniel Way T: Address ta �$���,North Creek,NY 12853 b «, Death Certificate Filed District Number Register Number µ City, Town or Village Glens Falls 5601 q (z ❑Burial Date Cemetery or Crematory March 5,2014 Pine View Crematory 0 EntombmentAddress ®Cremation 21 Quaker Rd., Queensbury,NY 12804 Date Place Removed Z Removal and/or Held O and/or Address 1' Hold N 0 Date Point of O. n Transportation Shipment p by Common Destination Carrier Disinterment Date Cemetery Address 1 }Reinterment Date Cemetery Address Permit Issued to Registration Number farm# Name of Funeral Home Alexander-Baker Funeral Home 00037 n Address - "; 3809 Main Street,Warrensburg,NY 12885 E oar =a Name of Funeral Firm Making Disposition or to Whom Remains are Shipped, If Other than Above Address Permission is hereby granted to dispose of the human remains described above as indicated. #:.:: , s;f Date Issued 3/ 3 1 (L( Registrar of Vital Statistics (_") Ce ti,,--Q �n) $n:,„' ( (signatur ° x.' District Number 5601 Place Glens Falls i I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: W Date of Disposition 3 h IN Place of Disposition �C/_ v..j a-r. g (address) W CZ (section) (lot n(�`ber) (grave number) pName of Sexton or Person in Charge of Premises «j t<., 3141,4— Z (please print) W 4.1- Signature LTitle Crave r 't. (over) DOH-1555 (02/2004)