Loading...
Meyer, George NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section Burial - Transit Permit Name First Middle Last Sex George Joseph Meyer Male ;:i Date of Death Age If Veteran of U.S. Armed Forces, December 1 8, 2013 85 War or Dates }- Place of Death Glens Falls Hospital, Institution or Glens Falls Hospital W. City, Town or Village Street Address Manner of Death J Natural Cause 0 Accident D Homicide 0 Suicide Undetermined �Pending titCircumstances Investigation W Medical Certifier Name Title Ct Robert Sponzo MD Address 102 Park Street Glens Falls, NY 12801 Death Certificate Filed District Number Register Number ft City, Town or Village OBurial Date 1 2/2 0/2 013 Cemetery or Crematory Pine View Crematory Entombment Address DCremation 21 Quqker Road, Queensbury, NY 12804 Date Place Removed ❑and/or Address Removal and/or Held i;;, Hold i!? V Date Point of it0 Transportation Shipment Chi by Common Destination Carrier Q Disinterment Date Cemetery Address . igQ Reinterment Date Cemetery Address i! Permit Issued to Registration Number Name of Funeral Home M:B Kilmer Funeral Home 001 i> Address 82 Broadway Fort Edward, NY 12828 • Name of Funeral Firm Making Disposition or to Whom • Remains are Shipped, If Other than Above • Address t Ui 'IL Permission is hereby granted to dispose of the human remains described above as indicated. Date Issued Registrar of Vital Statistics ��A ' ,� , v gnature) District Number 5 6 ® J Place 6 Sv4,3, v` 5 l k/ -- I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: Z. ILI go/U�,, �,�k� Date of Disposition 12-4c1-i3 Place of Disposition (address) ill Ilr (section) lot number) c (grave number) Name of Sexton or Person . harge of remises ffa/�/J(Mier ^�bt" Z. (pie se print) W Signature Title el4PWCaL (over) • DOH-1555 (02/2004)