Loading...
Mecklenburg, Kristoph t s li It QV NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section Burial - Transit Permit Name First Middle Last Sex Kristoph J. Mecklenburg Male Date of Death Age If Veteran of U.S. Armed Forces, 04/08/2014 19 War or Dates 1 Place of Death Hospital, Institution or Z City, Tewn-er-Village- Glens Falls Street Address Glens Falls Hospital lAiManner of Death 0 Natural Cause 0 Accident 0 Homicide E Suicide Undetermined Pending Circumstances Investigation til Medical Certifier Name Ttl c . : � � { (I 1 ' ,.r-s Iiita milks t` 1 `< Death Certificate Filed District Number R�r Number / Regist or Village l�kr7Sh"1/7Py ,56i1 /17 ❑Burial Date Cemetery or Crematory 04/09/2014 Pine View Crematory k Entombment Address Eii EtCremation 21 Quaker Road Queensbury, NY 12804 Date Place Removed Removal and/or Held ....+ and/or Address i=" Hold O Date Point of 3 0 Transportation Shipment G by Common Destination Carrier hi 0Disinterment Date Cemetery Address Reinterment Date Cemetery Address 0 LiPermit Issued to Registration Number Name of Funeral Home Stuart-Fortune-Keough Funeral Home 01640 iN Address 24 Cliff Ave. Tupper Lake, NY 12986 iiil Name of Funeral Firm Making Disposition or to Whom • Remains are Shipped, If Other than Above • Address 1r Ili 1 Permission is hereby granted to dispose of the human remains described above as indicated. '_ Date Issued y J q f / Lf Registrar of Vital Statistics (i.) Ck-A))-(4Z- W (signature) District Number S of Place 6(e s i.la/V "' I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: lif• Date of Disposition ((MIN Place of Disposition ?�� 6-,, 4r,,� (address) iii CC (section) (lot number) (grave number) et Name of Sexton or Perso in Charge of Premises f+1 en 2 ( ease print) • Signature taii Title CQi�;rht4 1 ire (over) DOH-1555 (02/2004)