Loading...
Monroe, Anne . . . tt (it NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section Burial - Transit Permit Name First Middle Last Sex Anne M. Monroe Female Date of Death Age If Veteran of U.S. Armed Forces, October 14,2013 64 War or Dates .. Place of Death Hospital, Institutiontifirondack Tri-County Health Care Z City, Town or Village Johnsburg Street Address Center im p Manner of Death X Natural Cause Accident Homicide Suicide Undetermined Pending W Circumstances Investigation w Medical Certifier Name Title G Thomas Warrington Address HHHN,Johnsburg,NY 12843 Death Certificate Filed District Number Register Number City, Town or Village Johnsburg 5655 3 1 ❑Burial Date Cemetery or Crematory ❑Entombment October 17,2013 Pine View Crematory Address Ex Cremation Quaker Rd.,Queensbury,NY 12804 Date Place Removed ZO I 'Removal and/or Held and/or Address i' Hold U) 0 Date Point of N Transportation 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 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 2 Address W a Permission is hereby granted to dispose of the human re ' s described bove as ndicated. Date Issued OC'.:?/- 14,a - Registrar of Vital Statistics L___.d n Ci.), 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: uiDate of Disposition i/0 f Ig 113 Place of Disposition ' ? t,4ev C iw,,RJfor,,,,�. M (address) Cl)ILI CL (section) /L. (lot number) �^^ (grave number) Z Name of Sexton or Pers n in Charg of Premises 31041- (phase print) W Signature ft_ Title CiQEN1/}iW (over) DOH-1555 (02/2004)