Loading...
Judge, Meredith t it s Of NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section Burial - Transit Permit Name First Middle Last Sex li Meredith Jenkins Judge Female i .- Date of Death Age If Veteran of U.S. Armed Forces, 10/24/2018 80 War or Dates ` = Place of Death Hospital, Institution or 1 City, Town or Village Queensbury Street Address 30 Cedar Court Manner of Death 0 Natural Cause E Accident 0 Homicide E Suicide 1-1 Undetermined n Pending Circumstances Investigation ' Medical Certifi r Na Title �C , Y1 ,c0w I rt1� Address • Death Certificate-riled d � District Number Register Number Li City, Town or Village Queensbury,NY 5657 t ❑Burial Date Cemetery or Crematory El Entombment October 25, 2018 Pine View Crematorium Address ®Cremation 51 Quaker Road, Queensbury,NY 12804 Date Place Removed ZO n Removal and/or Held and/or Address F Hold Cl) O Date Point of Nn Transportation Shipment p by Common Destination Carrier Disinterment Date Cemetery Address Reinterment Date Cemetery Address fl, Permit Issued to Registration Number • Name of Funeral Home Singleton Sullivan Potter Funeral Home 01596 • Address I 407 Bay Road,Queensbury,NY 12804 Name of Funeral Firm Making Disposition or to Whom Remains are Shipped, If Other than Above Address X. Permission is hereby granted to dispose of the human remains described ab e s indicated. ,,vv -' ' � Date Issued,�.Jl�-S 1ao.� Registrar of Vital Statistics J�-�1 ( �� (signature) District Numbe Place V 0 L,.--,...„ (2)-c- (------)\LA„s2_,c2_,,-Ne:..1")• I certify that the remains of the decedent identified above were disposed of in accordanc;• with t is permit on: Z Ui Date of Disposition 10 Zb jig Place of Disposition f.�,.. a—. (address) W Cl) CL (section) (lot nujnber) (grave number) pName of Sexton or Person in Charge of Premises �xr rtpk, J tM Z it (p!e se p►i►t) Signature � Title /attAitt,2 (over) DOH-1555(02/2004)