Loading...
Mitchell, Roy R_ J y NEW YORK STATE DEPARTMENT OF HEALTH Burial - Transit Permi Vital Records Section Name First Middle Last Sex '` _o Roy Mitchell Male . Date of Death Age If Veteran of U.S. Armed Forces, 01/12/2018 70 Years War Or Dates 1965-1968 Place of Death Hospital, Institution or j City, Town or Village Glens Falls Street Address The Pines At Glens Falls Center For Nursing&Rehabilitation 44 Manner of Death X❑ Natural Cause ❑Accident ❑Homicide ❑Suicide 17❑Undetermined ri❑Pending -,- Circumstances Investigation _ Medical Certifier Name Title Carrie Miron PA t > Address 170 Warren St,Glens Falls, New York 12801 Death Certificate Filed District Number Register Number City, Town or Village Glens Falls 5601 17 El Burial Date Cemetery or Crematory s.' 01/15/2018 Pine View Crematory my❑Entombment Address , ®Cremation Queensbury Town, New York Date Place Removed El❑Removal and/or Held and/or Address Hold Date Point of ❑Transportation Shipment by Common Destination ,_oo Carrier • ' Disinterment Date Cemetery Address Reinterment Date Cemetery Address E Permit Issued to Registration Number ll= Name of Funeral Home Maynard D Baker Funeral Home 01130 Address .- 11 Lafayette St,Queensbury,New York 12804 Ifi 1E Name of Funeral Firm Making Disposition or to Whom 1'7 Remains are Shipped, If Other than Above - Address „_M1 _-, Permission is hereby granted to dispose of the human remains described above as indicated. cz 3 Date Issued 01/12/2018 Registrar of Vital Statistics Robert Curtis(E(ectronicaf(y Signed) CA (signature) -711 ItY District Number 5601 Place Glens Falls, New York I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: Date of Disposition i ((Ip I g Place of Disposition ,4 C- --1 -- (address) (section) (lot numb (grave number) -74 ___...JJJ Name of Sexton or Person in Char a of Premises (please print) -_- Signature Title (PIE1411 (over) DOH-1555 (02/2004)