Loading...
Montero, Mildred NEW YORK STATE DEPARTMENT OF HEALTII g�0 Vital Records Section Burial - Transit Permit Name First Middle Last Sex Mildred Marie Montero Female Date of Death Age If Veteran of U.S. Armed Forces, 11/18/2017 74 Years War or Dates I Place of Death Hospital, Institution or City, Town or Vfttage Glens Faffs I Sit eet Address Glens Fes Hospftat Manner of Death IT Natural Cause ❑Accident ❑Homicide ❑Suicide ❑Undetermined El❑Pending Circumstances Investigation Medical Certifier Name Title Sean Bain MD Address 100 Park St,Glens Falls, New York 12801 Death Certificate Filed District Number Register Number City, Town or Village Glens Falls 5601 597 /, ❑Burial Date Cemetery or Crematory 11/21/2017 Pine View Crematory ,; ❑Entombment Address ®Cremation Queensbury Town, New York . Date Place Removed Removal and/or Held and/or Address Hold 1 Date Point of co❑Transportation Shipment by Common Destination Carrier Q Disinterment Date Cemetery Address A Q Reinterment Date Cemetery Address w Permit Issued to Registration Number Name of Funeral Home Compassionate Funeral Care Inc 00364 *,,j Address 402 Maple Ave,Saratoga Springs,New York 12866 Name of Funeral Firm Making Disposition or to Whom P-1 Remains are Shipped, If Other than Above Address LLI Permission is hereby granted to dispose of the human remains described above as indicated. Date Issued 11/21/2017 Registrar of Vital Statistics cg6ertACurtis 'ECectronicaaySigned' (signature) , 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 r'j/23117 Place of Disposition Cu ._.- a 0A.... (address) (section) (lot number (grave number) Name of Sexton or Person in Charge of Premises a. • w+% ` '". /1 ✓✓ (please pn W Signature Gr( Title (WIC-n1AM (over) DOH-1555 (02/2004)