Loading...
Veldmeyer Jr, John ✓'‘ NEW YORK STATE DEPARTMENT OF HEALTH �10 / Vital Records Section Burial - Transit Permit 4:0.::: Name First Middle Last Sex John Veldmeyer,Jr. Male Date of Death Age If Veteran of U.S. Armed Forces, r:.. September 1, 2015 85 War or.Dates - ., Place of Death Hospital, Institution or City, Town or Village Chester Street Address 60 Rock Ave , Manner of Death X Natural Cause Accident Homicide Suicide Undetermined Pending Circumstances Investigation Medical Certifier Name Title Paul Bachman ; ii' Address V3767 Main Street,Warrensburg,NY 12885 ;..; Death Certificate Filed District Number Register Number ;l_: City, Town or Village Chester 6(0.6- 7 ❑Burial Date Cemetery or Crematory ❑Entombment September 3, 2015 Pine View Crematory Address ❑x Cremation Quaker Road, Glens Falls,NY 12804 Date Place Removed Z I I Removal and/or Held and/or Address #_- Hold Cl) 0 Date Point of g Transportation Shipment `a by Common Destination Carrier Disinterment Date Cemetery Address Reinterment Date Cemetery Address ; .. Permit Issued to Registration Number Name of Funeral Home Regan Denny Stafford Funeral Home 01443 4{' Address . 53 Quaker Road, Queensbury,NY 12804 Name of Funeral Firm Making Disposition or to Whom Remains are Shipped, If Other than Above Address ' Permission is hereby granted to dispose of the human r-m.'ns d-s r'• -d abo"e as indicated. .:1 Date Issued 9-3 'SE. Registrar of Vital Statistics / / / ., aLlp ir .,, (signature) 1';;: District Number�'62. ' Place Chester,NY I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: W Date of Disposition 4 bil/C Place of Disposition W (address) co Z0 (section) 7.(lot number)( (grave number) Name of Sexton or Person in Charge of Premises t1 en. W g S release print) Signature Title ft�6�h i (over) DOH-1555(02/2004)