Loading...
Meade, Theodore NEW YORK STATE DEPARTMENT OF HEALTH # 2(. Vital Records Section Burial - Transit Permit „' Name First Middle Last Sex Theodore Franklin Meade Male Date of Death Age If Veteran of U.S. Armed Forces, April 5, 2015 86 War or Dates World War II Place of Death Hospital, Institution or Ill City, Town or Village Fort Edward Street Address FORT HUDSON HEALTH CARE FAC. 0 Manner of Death X Natural Cause Accident Homicide Suicide Undetermined Pending I Circumstances Investigation eta Medical Certifier Name Title ir Philip Gara, M.D. Dr. Address Broadway Fort Edward, NY 12828 Death cate Filed � } } District NumberRegist umber City, own r Village o� ��w mG-iJ _ 59 5 W 1-7 Date Cemetery or Crematory Buria April 7, 2015 Pine View Crematorium `",❑Entombment Address NCremation Quaker Road Queensbury,NY 12804 „; Date Place Removed ;,� Removal and/or Held 0 and/or Address g Hold V Date Point of Transportation Shipment 41 by Common Destination 0 Carrier Disinterment Date Cemetery Address / Reinterment Date Cemetery Address f 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 41 Name of Funeral Firm Making Disposition or to Whom I- Remains are Shipped, If Other than Above Address I , 4' Permission is he eb granted to dispose of the human r ' s describ d apowe s i .dicated iFP Date Issued !-4 li j Registrar of Vital Statistics , (signature) District Number 5955 Place 1 61,07k 06 frOlk td,t,uctAci I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: i-% 6. Date of Disposition 04/07/2015 Place of Disposition Quaker Road Queensbury,NY 12804 i (address) of number) (grave number) 0 (section) �1 n Name of Sexton or Person in Charge of Premises 14 rrti ✓2 A . (please print) W Signature I-- Title ritoY`bT1.01- (over) DOH-1555 (02/2004)