Loading...
Meyer, Kathleen NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section Burial - Transit Permit Name First Middle Last Sex Kathleen Theresa Meyer Female Date of Death Age If Veteran of U.S. Armed Forces, 8/19/2018 91 War or Dates E- Place of Death I Hospital, Institution or Z City, Town or Village Lake George Street Address 1 Front Street W Manner of Death [i Natural Cause I I Accident n Homicide 7 Suicide pi Undetermined p Pending Circumstances Investigation W Medical Certifier Name Title O William Tedesco,MD Address Glens Falls,NY Death Certificate Filed District Number Register Number City, Town or Village Lake George,NY Burial Date Cemetery or Crematory ❑Entombment August 22,2018 Pine View Crematorium Address ®Cremation 51 Quaker Road, Queensbury,NY 12804 Date Place Removed ZO I I Removal and/or Held and/or Address Hold N O Date Point of O. 0 Transportation Shipment p by Common Destination Carrier n Disinterment Date Cemetery Address n 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 Il Remains are Shipped, If Other than Above 2 Address d Permission is hereby granted to dispose of the human remains described above as indicated Date Issued VOA I `( (S7. Registrar of Vital Statistics t s -/pp ka( (s gnature) District Number ,<TO 7 Place 14W C) �Ol�� I certify that the remains of the decedent identified a ve were disposed of in accordance with this permit on: wDate of Disposition "��—I f' Place of Disposition plpti Crc rya y W (address) N to (section) (lot number) (grave number) Q Name of Sexton or Person in Charge of Premises ctottiV S a -L., Z please print) Signature Title Cro.i KAA v T (over) DOH-1555(02/2004)