Loading...
Waite, Mecleta Z—/ / NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section - :,. Burial - Transit Permit Name First Middle Last Sex Mecleta Elizabeth Waite Female Date of Death Age If Veteran of U.S. Armed Forces, March 22, 2015 82 War or Dates IPlace of Death Hospital, Institution or w City, Town or Village Glens Falls Street Address Glens Falls Hospital WL. Manner of Death Natural Cause ❑ Accident El Homicide ❑ Suicide El Undetermined ❑ Pending 0 Circumstances Investigation W Medical Certifier Name Title 3 Gamal Khalifa, M.D. Dr. Address 100 Park Street Glens Falls, NY 12801 Death Certificate Filed District Number Register Number City, Town or Village 5601 ) 59 ❑Burial Date Cemetery or Crematory March 23, 2015 Pine View Crematorium t 2❑Entombment Address ®Cremation Quaker Road Queensbury,NY 12804 Date Place Removed ElRemoval and/or Held o and/or Address Hold Pine View Crematorium Date Point ofil. ❑Transportation Shipment by Common Destination 0 Carrier Date Cemetery Address El Disinterment ❑ Reinterment Date Cemetery Address Permit Issued to Registration Number Name of Funeral Home Carleton Funeral Home, Inc. 00281 Address Carleton Funeral Home, Inc. 68 Main St., P. O. Box 67 Hudson Falls, NY 12839 Name of Funeral Firm Making Disposition or to Whom I- Remains are Shipped, If Other than Above z Address w 5,1", Permission is hereby granted to dispose of the human remains described above as indicated. Date Issued 3 l23/f_5 Registrar of Vital Statistics j..."2"As/k\sa..- (signature) District Number 5601 Place 6 ( i -s ), l\s) of, I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: in Date of Disposition 03/4/2015 Place of Disposition Quaker Road Queensbury,NY 12804 ierit ti)14.11 2 (address) w CO l'settlbHJ (lot number) (grave number) a Name of Sexton or Person in Charge of Premises Z' (please print) LU Signature Title (over) DOH-1555 (02/2004)