Loading...
Meier, Veronica t . . !r NEW YORK STATE DEPARTMENT OF HEALTH # -75 Vital Records Section Burial - Transit Permit Name First Middle Last Sex Veronica - Meier Female Date of Death Age If Veteran of U.S. Armed Forces, 10 / 18 / 2016 79 War or Dates N/A • .14- Place of Death Hospital, Institution or WCity, Town or Village Malta Street Address 14 Hunters Run w Manner of Death Natural Cause 0 Accident ❑Homicide Suicide El Undetermined Pending Circumstances Investigation iti Medical Certifier Name Title Q Kim Gendron NP Address 433 River St., Troy, NY 12180 gliEii Death Certificate Filed District Number Register Nu ber Ini t City, Town or Village Malta .Tj (oC) `1 "1 OBurial Date Cemetery or Crematory 10 / 19 / 2016 Pine View Crematory Entombment Address Cremation Queensbury, NY Date Place Removed ❑Removal and/or Held and/or Address t Hold V. O Date Point of Q Transportation Shipment 0 by Common Destination Carrier Q Disinterment Date Cemetery Address iikQ Reinterment Date Cemetery Address Permit Issued to ! Registration Number [: Name of Funeral Home Compassionate Funeral Care 00364 :iiiii Address 402 Maple Ave., Saratoga Sp., NY 12866 Riiii Name of Funeral Firm Making Disposition or to Whom Remains are Shipped, If Other than Above i, Address Z l ia `' Permission is hereby granted to dispose of the human remains describe bove as in 'cated. in 3 Date Issued `OlVq'Ze1to Registrar of Vital Statistics c (signatur District Number y50 c Place Malta , New York i,.*; I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: 10 a Place of Disposition 1,1• 6` `}0(�Date of Disposition //1N�ib P ,� .� 2 (address) Ili Er (section) /(lot number)r.- (grave number) pName of Sexton or Person in Charge f Premises - at.iit it Spi v Zr. (ple se punt) - Signature �= ' `� Title at01467,C (over) DOH-1555 (02/2004)