Loading...
Meyers, Terri NEW YORK STATE DEPARTMENT OF HEALTH , 1 Vital Records Section Burial - Transit Permit Name First Middle Last Sex Terri Lynn Myers F Date of Death Age If Veteran of U.S. Armed Forces, Aug . 13 , 2006 39 War or Dates • Place of Death Ci t y of Glens Falls Hospital, Institution or Glens Falls Hospital City, Town or Village Street Address 0 Manner of Death Natural Cause ❑Accident El Homicide ❑Suicide ❑Undetermined ❑Pending kt Circumstances Investigation tu Medical Certifier Name Title O Timothy E. Murphy Coroner Address 52 Havilanc Ave. Glens Falls , NY 12801 Death Certificate FiledC i t y of Cl e n s Falls District Number LL Regist Numbr City, Town or Village 5 V 0 1 Fii❑Burial Date Cemetery o�Cremato Aug . 17 , 2006 Pine V era Creiatory 0 Entombment Address [Cremation nuoensbury, NY 12804 Date Place Removed Removal and/or Held and/or � Address I/ Hold O Date Point of fati 0 Transportation Shipment Q by Common Destination Carrier ❑Disinterment Date Cemetery Address ❑Reinterment Date Cemetery Address Permit Issued to Registration Number Name of Funeral Home M. B. Kilmer Funeral Home O1141 Address 136 Main St . South Glens Falls , NY 12803 Name of Funeral Firm Making Disposition or to Whom ▪ Remains are Shipped, If Other than Above ,'; Address al U/ ` Permission is hereby granted to dispose of the human remains describ o e a dica Date Issued ¶ //1-4 J( 6 Registrar of Vital Statistics (signature) District Number S 'O 1 Place 6 (C/Ar•S -W t L S / ti Y k certify that the remains of the decedent identified above were disposed of in accordance with this permit on: Z 111 Date of Disposition V/ti AL Place of Disposition Anevi r va CI.cw,,Nt-or,J n. 2 (address) tli W. (section) (lot number) (grave number) • Name of Sexton or Person jn Charge of Premises C h "' J S o n r.,1 01 *� (please print) Signature Title Cfr"t f or (over) DOH-1555 (02/2004)