Loading...
Mayne, Merwin kSY NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section Burial - Transit Permit Name First Middle Last Sex Merwin B. Mayne Male Date of Death Age If Veteran of U.S. Armed Forces, ai June 2, 19 94 8 8 War or Dates No 4 Place of Death Hospital, Institution or Z City, Town or Village Town of Glenville Street Address 41 Worden Road f - Manner of Death Natural Cause 0 Accident El Homicide 0 Suicide El Undetermined Pending tki Circumstances Investigation W Medical Certifier Name Title Alan Levin MD Address il 395 Saratoga Road, Glenville, NY 12302 Death Certificate Filed District Number Register Number City, Town or Village Town of Glenville 4651 83 Date Cemetery or Crematory 0 Burial June 6 , 1994 Pine View Cemetery Address ❑Cremation Queensbury, NY Date Place Removed 0❑Removal and/or Held In and/or Address Hold Q Date Point of yQ Transportation Shipment a by Common Destination Carrier Disinterment Date Cemetery Address Reinterment Date Cemetery Address Permit Issued to Registration Number Name of Funeral Home Regan & Denny Funeral Home 01583 >is Address 26 Quaker Road, Queensbury, NY 12804 Name of Funeral Firm Making Disposition or to Whom 'w" Remains are Shipped, If Other than Above Address 411 Permission is hereby granted to dispose of the human re ains describe above as indicated. (� r . iiiii Date Issued 6/3/94 Registrar of Vital Statistics Z�/t�C,� A.A,{W,01_,./ Deputy P y (signature) District Number 4651 Place Glenville, NY I certify that the remains of the decedent identified above were disposed of iii accordance with this permit on: F W Date of Disposition 6/6/94 Place of Disposition pine View Cemetery Queensbury NY 12804 2 (address) LW Ondawa 31-C 2 GIX (section) (lot number) (grave number) Name of Sexto or Person in Charge of Premises Rodney G. Moshe r (please print) W Signature e t+ Title Supt . DOH-1555 (10/89) p. 1 of 2 VS-61