Loading...
Burghard, Mildred y /1 2s- NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section Bu ial - Transit Permit Name First Middle Sex Mildred Burghard Female Date of Death Age If Veteran of U.S. Armed Forces, 03 / 25 / 2017 77 WarN/A 1- Place of Death Hosp- , Institution or WCity, Town or Village Saratoga Springs Str t Address Mary's Haven II Manner of Death®Natural Cause 0 Accident ❑Homicide E Suicide — Undetermined 0 Pending Lit —Circumstances Investigation tu Medical Certifier Name Title Q Edward M. Liebers Address 3 Care Ln # 300, Saratoga Springs, NY 12866 Death Certificate Filed District Number Register er City, Town or Village Saratoga Springs rq��, 1 `c ") 0Burial Date Cemetery or Crematory 03 / 27 / 2017 Pine View Crematory ‹]Entombment Address Cremation Queensbury, Ny "' Date Place Removed Z❑Removal and/or Held 4 and/or Address za Hold Date Point of as Q Transportation Shipment C by Common I Destination Carrier Q Disinterment Date Cemetery Address Q Reinterment Date Cemetery Address Permit Issued to Registration Number Name of Funeral Home Compassionate Funeral Care 1 00364 Address 402 Maple Ave. , Saratoga Sp. , NY 12866 Name of Funeral Firm Making Disposition or to Whom • R• emains are Shipped, If Other than Above 2 Address Z ILI P• ermission is h reby ranted to dispose of the human remains des ib abouo ' dicated Date Issued • �•i 17 Registrar of Vital Statistics (signature) District Number Li,*co I Place Saratoga Springs , New York C I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: Z ILL Date of Disposition 3j1.9 JO Place of Disposition F„ �'V,L,r `..�,,,��-v;,,,, ' (address) lii fil 1L' (section) (lot number) (grave number) o / .0 Name of Sexton or Person ill Charge of Pre ises `^ry SL+14l14- Zz. (pl se print) . ta Signature �� 44, Title fitani al, 9 (over) DOH-1555 (02/2004)