Loading...
Meade, Harold NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section • l Burial - Transit Permit t* Name First Middle Last Sex Harold E. Meade Male Date of Death Age If Veteran of U.S. Armed Forces, .: January 2,2012 54 War or Dates Place of Death Hospital, Institution or City, Town or Village Glens Falls Street Address Glens Falls Hospital VI Manner of Death X Natural Cause 1 !Accident Homicide Suicide Undetermined Pending -; Circumstances Investigation tit Medical Certifier Name Title John Stoutenberg Address 102 Park Street,Glens Falls,NY 12801 Death Certificate Filed District Number Register Number E; City, Town or Village Glens Falls 5601 ❑Burial Date Cemetery or Crematory Entombment January 3,2012 Pine View Crematory Address ❑x Cremation Quaker Rd., Queensbury,NY 12804 Date Place Removed Z Removal and/or Held O and/or Address H Hold N O Date Point of NTransportation Shipment a by Common Destination Carrier Disinterment Date Cemetery Address Reinterment Date Cemetery Address i a Permit Issued to Registration Number t: Name of Funeral Home Alexander-Baker Funeral Home 00035 Address ° 3809 Main Street,Warrensburg,NY 12885 Name of Funeral Firm Making Disposition or to Whom Hi Remains are Shipped, If Other than Above S. Address Biel, Permission is hereby granted to dispose of the human remains des ib d bo a i ated. Date Issued 470.5 /2- Registrar of Vital Statistics (signature) District Number 5601 Place Glens Falls I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: W Date of Disposition I-L- It Place of Disposition ,h, icy Croy.elfo r w,„, W (address) Cl) OC (section) (lot numt (grave number) O Name of Sexton or Pers in Charge of remises ( hr,ito ,- J1+44,4 ft Z (please print) W Signature Title. C114/1114-Tvtt-- (over) DOH-1555 (02/2004)