Loading...
Decker, Merrill p lr NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section Burial - Transit Permit Name First Middle Last Sex Merrill F. Decker Male Date of Death I Age If Veteran of U.S. Armed Forces, February 9,2012 78 War or Dates Place of Death Hospital, Institutiory dirondack Tri-County Health Care 'Z City, Town or Village Johnsburg Street Address Center p Manner of Death I XI Natural Cause Accident Homicide Suicide Undetermined Pending W Circumstances Investigation W Medical Certifier Name Title 0 Thomas Warrington Address HHHN,Johnsburg,NY 12843 Death Certificate Filed District Number I Register Number City, Town or Village Johnsburg 5655 ❑Burial Date Cemetery or Crematory February 13,2012 Pine View Crematory _ D Entombment Address E1 Cremation Quaker Rd.,Queensbury,NY 12804 Date Place Removed Z Removal and/or Held O and/or Address Hold U) O Date Point of 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 I— Remains are Shipped, If Other than Above Address W — - --- - a Permission is hereby granted to dispose of the human remai�sdriboy s indicated. Date Issued a//a o2 d!d Registrar of Vital Statistics LTV {{,,�(��✓✓�GL�O►-� (signature) District Number 5655 Place Johnsburg I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: 1` e" tu Date of Disposition S, lc;Z Place of Disposition ,.� i (address) cn (section) /� (lot numt>e4` (grave number) pName of Sexton or Person in Charge f Premises (please print) W r Signature .-( Title C e ti1l'(il(t. (over) DOH-1555 (02/2004)