Loading...
Mitchell, Theresa NEW YORK STATE DEPARTMENT OF HEALTH 1 1 Z Vital Records Section Burial - Transit Permit Name First Middle Last Sex Theresa L. Mitchell Female Date of Death Age If Veteran of U.S. Armed Forces, March 22, 2016 78 War or Dates Place of Death Hospital, Institution or City, Town or Village Glens Falls Street Address Glens Falls Hospital Q Manner of Deathifi Natural Cause 0 Accident ❑ Homicide ❑ Suicide ❑ Undetermined ❑ Pending it.) Circumstances Investigation al Medical Certifier Name Title William Parker, Dr. Address 48 East Street Fort Edward, NY 12828 Death Certificate Filed District Number Register Number 1 bq City, Town or Village Glens Falls 5C201 ❑Burial Date Cemetery or Crematory March 23, 2016 Pine View Crematory ❑Entombment Address ®Cremation Quaker Road Queensbury,NY 12804 Date Place Removed ❑ Removal and/or Held and/or Address Hold Date Point of t ❑Transportation Shipment by Common Destination Carrier Date Cemetery Address El Disinterment Date Cemetery Address ❑ Reinterment Permit Issued to Registration Number Name of Funeral Home M.B. Kilmer Funeral Home-SGF 01078 Address 136 Main Street, South Glens Falls NY 12803 Name of Funeral Firm Making Disposition or to Whom XRemains are Shipped, If Other than Above ' Address ffi ai Permission is hereby granted to dispose of the human remains describ p31/7 ind' . Date Issued G�3/Z3/�/C Registrar of Vital Statistics �- (signature) District Number rj 60/ Place �p/ i'q / JlAs, /(1. I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: Date of Disposition 03/23/2016 Place of Disposition Quaker Road Queensbury,NY 12804 (address) fli f/ IZ (section) (lot number) (grave number) Name of Sexton or Person in Charge of P emises �� S1xK� ( lease print) Signature Title gf (over) DOH-1555 (02/2004)