Loading...
Meehan, William e NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section Burial - Transit Permit K Name First Middle Last Sex William F. Meehan Male Date of Death Age If Veteran of U.S. Armed Forces, July 12, 2014 57 War or Dates Place of Death Hospital, Institution or City, Town or Village Glens Falls Street Address Glens Falls Hospital p Manner of Death X Natural Cause Accident Homicide Suicide Undetermined Pending 14.1 Circumstances Investigation Medical Certifier Name Title El Gary Scidmore Ej : Address :•::. 6920 State Route 8,Brant Lake,NY 12815 ir. Death Certificate Filed District Number Register Number ▪. City, Town or Village Glens Falls 5601 3 32 ❑X Burial Date Cemetery or Crematory July 15, 2014 Pine View Cemetery ❑Entombment Address ❑Cremation Quaker Road, Queensbury, ,NY 12804 Date Place Removed ZZ I I Removal and/or Held and/or Address F Hold co O Date Point of N I I Transportation Shipment p by Common Destination Carrier Disinterment Date I 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 remains ddab ve s i i d. t.• descri ��::: Date Issued a?�/(249"y Registrar of Vital Statistics ::'..: (signature) • District Number 5601 Place Glens Falls I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: Z 7/1 5/1 4 Pine View Cemetery W Date of Disposition Place of Disposition W (address) N Erie 25 B 1 C4 (section) (lot number) (grave number) Q Name of Se n or Person in Charge of Premises Connie L. Goedert Z ( lease print W j? d ( Superinenden Signature / - r-- Title (over) DOH-1555(02/2004)