Loading...
Mingo, Jeanne ' L t/S NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section Burial - Transit Permit Name First Middle - Last Sex Jeanne M. Mingo Female Date of Death Age If Veteran of U.S. Armed Forces, 08/29/2016 50 years War or Dates I-- Place of Death Hospital, Institution or City, TcXj X 4842XXX Glens Falls Street Address 425 Glen Street a Manner of Death❑ Natural Cause 0 Accident El Homicide 0 Suicide Undetermined Pending US Circumstances Investigation ill Medical Certifier Name Title Timothy E. Murphy Coroner Address 52 Haviland Ave Glens Falls, N Y 12801 .Death„Certificate Filed. District Number Register,NUmber.. . ., • City,-TAM(\XW1 X Glens Falls 5601 439 ['Burial Date Cemetery or Crematory 08/31/2016 Pine View Crematorium ❑Entombment Address [Cremation Queensbury, NY 12804 Date Place Removed Z Removal and/or Held Q❑and/or Address CA Hold O Date Point of N❑Transportation Shipment by Common Destination Carrier Li Disinterment Date Cemetery`Address Reinterment Date Cemetery Address Permit Issued to Registration Number Name of Funeral Home Edward L. Kelly Funeral Home 00519 Address Schroon Lake, N Y 12870 Name of Funeral Firm Making Disposition or to Whom I— Remains are Shipped, If Other than Above 2 Address CC a' Permission is hereby granted to dispose of the human remains described above as indicated. Date Issued 08/30/2016 Registrar of Vital Statistics i.")cAdyv t (sP nature) District Number 5601 Place Glens Falls I certify that the remains of the decedent identified above were disposed of in accordance with with this permit on: ILI Date of Disposition 9(31 1(( Place of Disposition avAetc.. (address) {/) (section) (lot tuber) (grave number) pName of Sexton or Person in Charge of Premises .Ji-nth Z (please int) Signature A Title ntrY4Kat, (over) DOH-1555 (02/2004)