Loading...
Mingo Jr., Kenneth NEW YORK STATE DEPARTMENT OF HEALTH k t f Vital Records Section 4 Burial - Transit Permit Name First Middle Last Sex Kenneth Louis Mingo Jr Male Date of Death Age If Veteran of U.S. Armed Forces, 10/14/2018 67 Years War or Dates F* Place of Death Hospital, Institution or L City, Town or Village Saratoga Springs Street Address Saratoga Hospital iQ Manner of Death j Natural Cause 0 Accident ElHomicide 0 Suicide ❑Undetermined ❑Pending U Circumstances Investigation >t Medical Certifier Name Title Christopher Case DO Address 211 Church St,Saratoga Springs,New York 12866 Death Certificate Filed District Number Register Number City, Town or Village Saratoga Springs 4501 544 OBurial Date Cemetery or Crematory 10/17/2018 Pine View Crematorium ❑Entombment Address ®Cremation Queensbury Town. New York Date Place Removed ZRemoval and/or Held F.. and/or Address = Hold Date Point of (71El Transportation ,' Shipment G by Common Destination Carrier d Atieri.-,— Disinterment Date Cemetery Address 4.1 Reinterment Date Cemetery Address „ Permit Issued to Registration Number `E Name of Funeral Home Carleton Funeral Home Inc 00281 em Address 68 Main Stpo Box 67,Hudson Falls,New York 12839 Name of Funeral Firm Making Disposition or to Whom Remains are Shipped, If Other than Above Address CC Ct Permission is hereby granted to dispose of the human remains described above as indicated. Date Issued 10/17/2018 Registrar of Vital Statistics jofrn PPrancktEfectronicaltySigned) (signature) District Number 4501 Place Saratoga Springs, New York H I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: 1 Date of Disposition )v fit I i$ Place of Disposition L ,� .}} - I J iin (address) UJ it) a: (section) (lot umber) (grave number) pName of Sexton or Person in Charge of Premises t%^tl' ®�tMhi- Z► (please nt) W Ni Signature r,(�' Title (over) DOH-1555 (02/2004)