Loading...
Meader Jr., Walter NEW YORK STATE DEPARTMENT OF HEALTH * H in3 Vital Records Section Burial - Transit Permit Name First Middle ' Last Sex WALTER MEADER Jg, MALE Date of Death Age If Veteran of U.S.Armed Forces, 06/12/2018 58 War or Dates ) Place of Death Hospital, Institution Z City,Town or Village City of Albany or Street Address ALBANY MEDICAL CENTER 0, Manner of Death Natural Accident Undetermined Pending LU' ® Cause ❑ ❑ Homicide ❑ Suicide ❑ Circumstances ❑ Investigation O Medical Certifier Name Title ILI I CATHERINE PFEIFFER DO Address 43 NEW SCOTLAND AVE ALBANY, NY 12208 Death Certificate Filed District Number Register Number City,Town or Village City of Albany 101 1292 Date Cemetery or Crematory ❑ Burial 06/13/2018 PINE VIEW CEMETERY ❑ Entombment Address ® Cremation QUEENSBURY, NY Date Place Removed Z Removal and/or Held O ❑ and/or Address H Hold C 0 Dz Point of a Transportation Shipment V) ❑ By Common DE El Carrier ❑ D- Cemetery Address Disinterment ❑ Date Cemetery Address Reinterment Permit Issued To Registration Number Name of Funeral Home BAKER FUNERAL HOME 01130 Address 11 LAFAYETTE ST QUEENSBURY, NY 12804 Name of Funeral Firm Making Disposition or to Whom Remains are Shipped, If Other than Above L2L'' Address LLt. Q- Permission is hereby granted to dispose of the human remains described ve as_ ' cated. Date 06/05/2018 A idea/ Registrar of Vital Statistics --- Issued (signature) District Number 101 Place City of Albany, NY I certify that the remains of the decedent identified above were disposed of in accordance /with this permit on: Z Date of Disposition G I It Iig Place of Disposition t(4' I 0f-- . w (address) 2 Ill N'- CL (section) (lot number) (grave number) 0 C��' CM Z Name of Sexton or Person in Charge of Premises J w4 (please print) Signature Title (PIES (over) DOH-1555 (02/2004)