Loading...
Harris, Mildred NEW YORK STATE DEPARTMENT OF HEALTH (OU 1 Vital Records Section . ! , i r Burial - Transit Permit '' Name First Middle Last Sex Mildred S. Harris Female Date of Death Age If Veteran of U.S. Armed Forces, Dec. 1 7, 2 01 1 69 yr s. War or Dates no j Place of Death Hospital, Institution or City,' ow •r Village Fort Ann Street Address 1410 Patton Mills Rd. Manner of Death®Natural Cause ❑Accident 0 Homicide �Suicide Undetermined ri❑Pending Circumstances Investigation Medical Certifier Name Title ifl Max Crossman MD. (Coroner s Physician) Address h' Health Ctr_ , PoultnPy St_ r Whiteha4l, NY. 12887 Death Certificate Filed District Number Register Number M City, own 3r Village Fort5754 (p Date Cemetery or Crematory ❑Burial Dec. 19, 2011 PineView Crematorium Address OCremation Queensbury, NY. Date Place Removed 0 Removal and/or Held n and/or Address EiHold Q Date Point of OS❑Transportation Shipment EPS by Common Destination Carrier Disinterment Date Cemetery Address ❑Reinterment Date Cemetery Address iiiiiii Permit Issued to Registration Number Name of Funeral Home Mason Funeral Home 01117 iN Address 18 George St. , Fort Ann, NY. 12827 Name of Funeral Firm Making Disposition or to Whom Remains are Shipped, If Other than Above Address • Permission is hereby granted to dispose of the human re ains described ab• ,e i inicated. liii Date Issued l a—l�-// Registrar of Vital Statistics ` 1 (sigrrire im District Number 5754 Place Town of Fort Ann, NY. I certify that the remains of the decedent identified above were dispose fin accordance with this permit on: f- I I 5 Date of Disposition at r, xi( Place of Disposition „�y°to-) C itoru- (address) LU N C (section) 4 (ot number) (grave number) GName of Sexton or Pers in Charge of remises (; .r �v).it g (please print) t. Signature 41 Title CiQE M11vida._ (over) DOH-1555 (9/98)