Loading...
Mistler, Jeanne I/ iro NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section Burial - Transit Permit Name First Middle Last Sex Jeanne Mistier Female Date of Death Age If Veteran of U.S. Armed Forces, 02/02/2018 92 Years War or Dates Place of Death Hospital, Institution or City, Town or Village Clifton Park Town Street Address Seton Health At Schuyler Ridge Residential Healthcare Manner of Death 0 Natural Cause 0 Accident 0 Homicide El Suicide ri Undetermined El Pending Circumstances Investigation Medical Certifier Name Title Donald Jue MD Address 1 Abele Blvd,Clifton Park Town,New York 12065 Death Certificate Filed District Number Register Number City, Town or Village Clifton Park 4552 18 ❑Burial Date Cemetery or Crematory 02/06/2018 Pine View Crematory ❑Entombment Address ®Cremation Queensbury Town, New York - Date Place Removed ` ❑Removal and/or and/or Held Address Hold Date Point of ❑Transportation Shipment by Common Destination Carrier Date CemeteryAddress ❑Disinterment ;; Date Cemetery Address , ❑Reinterment Permit Issued to Registration Number Name of Funeral Home Compassionate Funeral Care Inc 00364 Address 402 Maple Ave,Saratoga Springs,New York 12866 Name of Funeral Firm Making Disposition or to Whom Remains are Shipped, If Other than Above M Address Permission is hereby g dispose to dis ose of the human remains described above as indicated. Date Issued 02/05/2018 Registrar of Vital Statistics Patricia O'c(onne(((E(ectronicaffySigned) (signature) District Number 4552 Place Clifton Park, New York I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: 11 Date of Disposition -44 — Place of Disposition fiktq.J e.+•i,`f6t'1..•i (address) w Zil lit (section) (lot num (grave number) Cx Name of Sexton or Person in Charge of Premises Zit_'L lease print) r: Signature Title PR AIX (over) DOH-1555 (02/2004)