Loading...
Meader, Carole NEW YORK STATE DEPARTMENT OF HEALTH r Vital Records Section Burial - Transit Permit Name First Middle Last Sex ,A- Carole Meader Female Date of Death Age If Veteran of U.S. Armed Forces, U,`, 03/23/2018 82 Years War or Dates Place of Death Hospital, Institution or City, Town Or Village Saratoga Springs Street Address Saratoga Hospital Manner of Death©Natural Cause 0 Accident 0 Homicide 0 Suicide Undetermined Pending Circumstances Investigation Medical Certifier Name Title Timothy Waters DO Address 211 Church St,Saratoga Springs,New York 12866 Death Certificate Filed District Number Register Number "= City, Town or Village Saratoga Springs 4501 174 • r`❑Burial Date Cemetery or Crematory 03/23/2018 Pine View Crematory DEntombment kni Address ®Cremation Queensbury Town, New York -, Date Place Removed Removal and/or Held and/or Address Hold Date Point of Li i Transportation Shipment by Common Destination ,i r,' Carrier 3; Q Disinterment Date Cemetery Address ;r Renterment Date Cemetery Address Permit Issued to Registration Number Name of Funeral Home Compassionate Funeral Care Inc 00364 Address 402 Maple Ave,Saratoga Springs,New York 12866 s Name of Funeral Firm Making Disposition or to Whom E, Remains are Shipped, If Other than Above Address ti Permission is hereby granted to dispose of the human remains described above as indicated. 4+ Date Issued 03/23/2018 Registrar of Vital Statistics John P Eranck(ECectronically Signed) (signature) District Number 4501 Place Saratoga Springs, New York I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: Date of Disposition 3Jp lig Place of Disposition 1:tiq.. L-ciors-- (address) (section) ii (lot number) (grave number) Name of Sexton or Person in Charge of Premises M r- �1� �w�i (phase print) - Signature -...e� Title (N 81 t (over) DOH-1555 (02/2004)