Loading...
Meade, Jeannine . , ., f tig V NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section Burial - Transit Permit iiiEi Name First Middle Last Sex Jeannine Louise Meade Female Date of Death Age If Veteran of U.S. Armed Forces, 07/02/2016 50 years War or Dates 1-- Place of Death Hospital, Institution or Z City, ToW)vW XX Sara Street Address 1t;E toga rings Wesle Hgaft Care.Center a Manner of Death EJJ'latural Cause Accident 0 Homicide Suicide ii Undetermined Pending W. Circumstances Investigation in Medical Certifier Name Title 0 Fdit Masaba MD Address 35 Gilbert St, Cambridge, N Y 12816 Death Certificate Filed District Number Register Number City, ToXyQ XX Saratoga Springs 4,5n1 306 0 Burial Date Cemetery or Crematory ❑Entombment 07/05/2016 Pine View Crematorium Address gi DCremation Queensbury, N Y Date Place Removed ❑Removal and/or Held and/or F Address t Hold 0 Date Point of Transportation Shipment L1 by Common Destination igii Carrier Disinterment Date Cemetery Address Reinterment Date Cemetery Address Permit Issued to Registration Number iiii Name of Funeral Home Barton-mcdermott Funeral Home 00141 >' Address 9 Pine Street, Chestertown, N Y il Name of Funeral Firm Making Disposition or to Whom Remains are Shipped, If Other than Above Address CC fu P:` Permission is hereby granted to dispose of the human remai e ri abop ' dicate lii Date Issued 07/05/2016 Registrar of Vital Statistics (signature) gilil District Number 4501 Place Saratoga Springs pii I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: Date of Disposition '7/Ib lit, Place of Disposition nc u.� l o--' 2 (address) ill CC (section) i (lot number) (grave number) CI Name of Sexton or Person in Charge of P emises 6�~^J ✓ e~ b^v' " (please print) Signature a Title CZ P ► __ (over) DOH-1555 (02/2004)