Loading...
Meissner, Donald # It, NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section Burial - Transit Permit r 0 Name First Middle Last Sex �. Donald Meissner Male Date of Death Age If Veteran of U.S. Armed Forces, May 2, 2014 88 War or Dates WWII IPlace of Death Hospital, Institution or City, Town or Village Queensbury Street Address The Stanton Nursing & Rehab Center Manner of Death g Natural Cause Accident Homicide Suicide Undetermined Pending Circumstances Investigation Medical Certifier Name Title r,, Roslyn Socolof, MD Address 152 Sherman Ave.Queensbury,NY 12804 'i Death Certificate Filed District Number Reger Number City, Town or Village Queensbury,NY 5657 ❑Burial Date Cemetery or Crematory May 5, 2014 Pine View Crematorium ❑Entombment Address ❑x Cremation Quaker Road, Queensbury, NY 12804 Date Place Removed Z Removal and/or Held Z and/or Address t..: Hold Cl) 0 Date Point of NTransportation Shipment Q by Common Destination Carrier Disinterment Date Cemetery Address Reinterment Date Cemetery Address ° ra Permit Issued to Registration Number . r Name of Funeral Home Regan Denny Stafford Funeral Home 01443 j1 Address rrrr 53 Quaker Road, Queensbury,NY 12804 Name of Funeral Firm Making Disposition or to Whom Remains are Shipped, If Other than Above Address I s :vh Permission is hereby granted to dispose of the human r mm ins described_above as indicated. j Date Issued S �� Registrar of Vital Statistics a:1. (signature) . ::r District Number 5657 Place Queensbury,NY I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: Z W Date of Disposition S/7Ipf Place of Disposition ?fu(kJ e < 2 (address) W: U) I (section) (lot nuer) (grave number) pName of Sexton or Person in Charge f Premises ir,iR L tm Z' � (please print) W Signature lit' it' Title Clielilliee (over) DOH-1555(02/2004)