Loading...
Myers, Kaleb NEW YORK STATE DEPARTMENT OF HEALTH 4 �6 Vital Records Section Burial - Transit Permit Name First Middle Last Sex Kaleb Ev2n Myers Male Date of Death Age If Veteran of U.S. Armed Forces, December 12, 2012 () War or Dates i— Place of Death Hospital, Institution or W City, Town or Village Glens Falls Street Address Glens Falls Hospital WManner of Death❑ Natural Cause ElAccident ❑ Homicide ElSuicide ❑ Undetermined ❑ Pending ii Circumstances Investigation W Medical Certifier Name Title CI Patricia Snyder, M.D. Dr. Address 45 Hudson Ave. Glens Falls, NY 12801 Death Certificate Filed District Number Register Number City, Town or Village 5 6 0 ! F 0 ❑Burial Date Cemetery or Crematory December 14, 2012 Pine View Crematorium ❑Entombment Address ®Cremation Quaker Road Queensbury,NY 12804 Date Place Removed z ❑ Removal and/or Held and/or Address F. Hold CO Date Point of 0�. ❑Transportation Shipment Cl) by Common Destination t] Carrier Date Cemetery Address El Disinterment Date Cemetery Address El Reinterment 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 Remains are Shipped, If Other than Above 2: Address CC W'' >L1. Permission is hereby granted to dispose of the human remains described above as inidicated. Date Issued r Z-/ 1y/20) Registrar of Vital Statistics (),)c (signature) District Number 60 f Place 6 (s1--S r 1,1 J ) ivy I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: WDate of Disposition ii..-(%-a_ Place of Disposition e,KV,&id Lre,„4 rtu,. 2 (address) WCO Ce (section) /(lot number) c_ (grave number) pName of Sexton or Person in Charg of Premises tr'Als r .. ematt Z ii (p/ee print) W, Signature 41...— Title Cei+Mfi-i (over) DOH-1555 (02/2004)