Loading...
Monroe, Eileen NEW YORK STATE DEPARTMENT OF HEALTH 56` Vital Records Section Burial - Transit Pbrmit . Name First Middle Last Sex Eileen F. Monroe Female Date of Death Age If Veteran of U.S. Armed Forces, June 24,2013 59 1 War or Dates 1,., Place of Death Hospital, Institution or z City, Town or Village Queensbury Street Address 13 Oak Tree Circle W. Manner of Death n Natural Cause C Accident 0 Homicide [1 Suicide Undetermined �Pending.14 rt Circumstances Investigation M. Medical Certifier Name Title a Timothy Murphy Address 52 Haviland Ave,Queensbury,NY 12804 Death Certificate Filed District Number Re ester Number City, Town or Village Queensbury 5657 -6`3 ❑Burial Date Cemetery or Crematory ❑Entombment Pine View Crematory Address ®Cremation Quaker Road, Queeensbury,NY Date Place Removed z C Removal and/or Held 0 and/or Address H Hold N 0 Date Point of N n Transportation Shipment p by Common Destination Carrier i I Disinterment Date Cemetery Address ❑Reinterment Date Cemetery Address Permit Issued to Registration Number Name of Funeral Home Regan Denny Stafford Funeral Home 01443 Address 53 Quaker Road,Queensbury,NY 12804 Name of Funeral Firm Making Disposition or to Whom . Remains are Shipped, If Other than Above Address Permission is hereb granted to dispose of the human re a'ns described abov as indicated. , Date issued 1 Registrar of Vital Statistics q , c ry n..,___ (signature) District Number 5657 Place Queensbury I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: Date of Disposition 6-jg-(3 Place of Disposition , E L1L1 (,vr—, us (address) fn 0 (section ) ( t number � (grave number) Name of Sexton or Person in Charge of P emises r=it 2 W ll please print) Signature 4 l� Title GUI y (over) DOH-1555(02/2004)