Loading...
Archer, Megan NEW YORK STATE DEPARTMENT OF HEALTH . * Vital Records Section Burial - Transit Permit Name First Middle Last Sex Megan Jane Archer female Date of Death Age If Veteran of U.S.Armed Forces, 08/06/2011 19 War or Dates }- Place of Death Hospital, Institution or Z City Town eicltitlagex Greenwich Street Address County Route 52 a Manner of Death Natural Cause ®Accident 0 Homicide 0 Suicide El Undetermined Pending 114 Circumstances Investigation in Medical Certifier Name Title II Edward S. Parsons III Coroner Address 17 Prospect St. , Granville, NY 12832 Death Certificate Filed District Number Register Number cam, Town athiiiidgEk Greenwich 5157 3 0Burial Date Cemetery or Crematory 08/09/2011 Pine View Crematory ❑Entombment Address . (Cremation Queensbury, NY Date Place Removed Z❑Removal and/or Held 2 and/or Address F= Hold #) Date Point of Q Transportation Shipment • a by Common Destination Carrier El Disinterment Date Cemetery Address Q Reinterment Date Cemetery Address Ei! Permit Issued to Registration Number Name of Funeral Home Flynn Bros. , Inc. 00588 Address 13 Gates Ave. , Schuylerville, NY 12871 Name of Funeral Firm Making Disposition or to Whom l- Remains are Shipped, If Other than Above ,2 Address tr. in A. Permission is hereby granted to dispose of the human remains described above as indicated. Date Issued Siff" li Registrar of Vital Statistics 'C _ A DLJar (signature District Number .s-is-1 Place G x-wL.-i-- IL) "( I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: 2 l Date of Disposition 1?- -it Place of Disposition Eiivu lyEih► avegfe''t��' 2 (address) 111 In CC (section) (lot number (grave number) 0 Name of Sexton or Per n in Charge o remises ��5 ✓ ,,,tti- >l3 I (Please print) Signature Title CQt'z M1 t OIL (over) DOH-1555 (02/2004)