Loading...
Monroe, Eugene r 1 It62 NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section Burial - Transit Permit Name First Middle Last Sex Eugene Albert Monroe Male <' Date of Death Age If Veteran of U.S. Armed Forces, 01/29/2011 68 years War or Dates 14 Place of Death Hospital, Institution or 5 City, Tow it Street Address Park St Glans Falls N Y �(� XX GlPnc Falb Manner of Death❑Natural Cause 0 Accident ri Homicide Ei Suicide ElUndetermined ri Pending W. Circumstances Investigation ill Medical Certifier Name Title fl Patrick Rowley Mel Address Park St. Glens Falls Death Certificate Filed District Number Register Number City, Towrri?cYillft XX Glans Falls 5601 44 is❑Burial Date Cemetery or Crematory <❑Entombment 111/30/2013 Pine View Crematorium Address ❑Cicemation Queensbury. NY 12804 Date Place Removed ❑Removal and/or Held 1 and/or Address M Hold CA Date Point of giQ Transportation Shipment a by Common Destination Carrier Q Disinterment Date Cemetery Address lillQ Reinterment Date Cemetery Address Permit Issued to Registration Number Nliiiiii Name of Funeral Home Maynard D. Baker Funeral Home 01130 Address 11 Lafayette Street Queensbury, N Y 12804 Name of Funeral Firm Making Disposition or to Whom Remains are Shipped, If Other than Above — a Address It ,, r!': Permission is hereby granted to dispose of the human remains de ri e abo as i c ted. Date Issued 01/30/2013 Registrar of Vital Statistics (signature) District Number Place 5001 Glens Falls I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: tit Date of Disposition 2-I-13 Place of Disposition X' 4.1 l ovirriv-, (address) Ili tfl it (section) (lot number) (grave number) Name of Sexton or Pers in Charge of Premises PI1 St•►rff" (please print) ( Signature Title CttL^"is-Tty_ (over) DOH-1555 (02/2004)