Loading...
Stern, Meta NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section Burial - Transit Permit Name First Middle Last Sex Meta R. Stern Female Date of Death Age If Veteran of U.S. Armed Forces, July 23,2013 94 War or Dates I- Place of Death Hospital, Institution or Z City,Town or Village Glens Falls Street Address 86 Sheridan Ave pManner of Death 0 Natural Cause 0 Accident 0 Homicide Suicide ❑Undetermined Pending Circumstances Investigation W Medical Certifier Name Title G Robert Tedesco,MD Address Glens Falls,NY Death Certificate Filed District Number Register Number City,Town or Village Glens Falls,NY 5601 3.0 ®Burial Date Cemetery or Crematory 0 Entombment July 25,2013 Shaaray Tefila Address ❑Cremation Media Drive,Queensbury,NY 12804 Date Place Removed ZZ El Removal and/or Held and/or Address H Hold N O 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 Regan Denny Stafford Funeral Home 01443 Address 53 Quaker Road,Queensbury,NY 12804 Name of Funeral Firm Making Disposition or to Whom H Remains are Shipped, If Other than Above 2 Address W n' Permission is hereby granted to dispose of the human remains describe abo e as 'ndi, %. Date Issued 0Oy/2O,i Registrar of Vital Statistics ature District Number 5601 Place Glens Falls,NY I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: W Date of Disposition Place of Disposition S\,t,L �- r , (a-_ 2 ( d ) (sect n)-- lot number) (grave number) pName of Sexton or Person in Charge of Premises �vG U(N- 7 • ) Signature Title (over) DOH-1555(02/2004)