Loading...
Mingo, Mary II NEW YORK STATE DEPARTMENT OF HEALTH �7 Vital Records Section Burial - Transit Permit A Name First Middle Last Sex Mary Jane Mingo Female Date of Death Age If Veteran of U.S. Armed Forces, 01/04/2018 92 Years War or Dates Place of Death Hospital, Institution or ii. City, Town or Village Glens Falls Street Address Glens Falls Hospital Manner of Death®Natural Cause 0 Accident El Homicide El Suicide riUndetermined ri Pending vs Circumstances Investigation W Medical Certifier Name Title Marvin Davidowitz MD Address ' 100 Park St,Glens Falls,New York 12801 4 Death Certificate Filed District Number Register Number City, Town or Village Glens Falls 5601 7 Burial Date — Cemetery or Crematory 01/08/2018 Pine View Crematorium ❑Entombment Address ®Cremation Queensbury Town, New York Date Place Removed Z Q Removal and/or Held and/or Address Hold Date Point of D Transportation Shipment by Common Destination Carrier Disinterment Date Cemetery Address Al it �Reinterment Date Cemetery Address Permit Issued to Registration Number i' Name of Funeral Home Carleton Funeral Home inc 00281 Address 68 Main Stpo Box 67,Hudson Falls,New York 12839 Name of Funeral Firm Making Disposition or to Whom E Remains are Shipped, If Other than Above Address CC Permission is hereby granted to dispose of the human remains described above as indicated. e Date Issued 01/08/2018 Registrar of Vital Statistics Robert A Curtis tECectronicafy Signed) i (signature) .` District Number 5601 Place Glens Fails, New York t1I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: Date of Disposition 1 fl lig Place of Disposition 'CAP *^ r o , a' (address) IIJYI'' CC (section) it(lot number( (grave number) 8 Name of Sexton or Person in Charge of Pre ises /4,4 -- J'"40 Z. 4 (pI ase print) ,, Signature `"t ,,�%- Title N1 (over) DOH-1555 (02/2004)