Loading...
Mainville, Emile NEW YORK STATE DEPARTMENT OF HEALTH t cV Vital Records Section Burial - Transit I�Crmit Name First Middle Last Sex Emile A. Mainville Male Date of Death Age If Veteran of U.S. Armed Forces, :: November 8, 2011 86 War or Dates World War II . Place of Death Hospital, Institution or City, Town or Village Glens Falls Street Address Stanton Nursing Center ciManner of Death x Natural Cause Li Accident n Homicide Suicide Undetermined Pending ' _ Circumstances Investigation w Medical Certifier Name Title Suzanne Blood MD Address 14 Manor Drive Queensbury,NY 12804 Death Certificate Filed District Numbe5657 Rggister Number City, Town or Village Town of Queensbury a i ❑Burial Date Cemetery or Crematory El Entombment November 9,2011 Pine View Crematorium Address ❑x Cremation 21 Quaker Road,Queensbury, NY 12804 Date Place Removed Z Removal and/or Held 2 and/or Address H Hold N 0 Date Point of O. Transportation Shipment 5 by Common Destination Carrier n Disinterment Date Cemetery Address 1-1 Reinterment Date Cemetery Address Permit Issued to Registration Number Name of Funeral Home Singleton-Healy Funeral Home 01596 Address 407 Bay Road, Queensbury,NY 12804 Name of Funeral Firm Making Disposition or to Whom iiii.M Remains are Shipped, If Other than Above , Address ' Permission is hereby granted to dispose of the human re ains described above as indicated. G . �S Date Issued l � � � �� O Registrar of Vital Statistics �� 6lLc.., (signature) District Number 5657 Place Town of Queensbury I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: Z 111 Date of Disposition jvov % Pi, S I WO Place of Disposition .t Vea.J �rPr+rc ill f,,.r (address) W N rt (section) / (lot�ber (grave number) p /Name of Sexton or Person in Charge of remises LI4 .r , 4j4- Z (please print) IliSignature Title CIL Ef641412- (over) DOH-1555(02/2004)