Loading...
Thompson, Mildred NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section Burial - Transit Permit Name First Middle Last Sex Mildred J Thompson Female Date of Death Age If Veteran of U.S. Armed Forces, 04/29/2015 81 years War or Dates t:: P e of Death Hospital, Institution or W City dfciitXX6'l'AGYM Glens Falls Street Address Park St Glens Falls, N Y p ner of Death `� Natural Cause Accident Homicide El Suicide Undetermined 0 Pending U �� Circumstances Investigation al Medical Certifier Name Title 0 Rachid Daoui M D Address 1 West Medical Suite 305 Saratoga Springs, NY Death Certificate Filed District Number Register Number it 17c)00 4-11 fatjf ( Glens Falls 5601 225 UBurial 'Date. • • . Cemetery or Crematory 04/30/2015 Pineview Crematory ❑Entombment Address . [ 'Cremation Queensbury, N Y 12804 Date Place Removed ❑Removal and/or Held and/or Address Cl) Hold 0 Date Point of • 0 Li Transportation Shipment • . 0 • by Common Destination Carrier - Disinterment Date Cemetery Address ❑Reinterment Date. Cemetery Address iiIiiiPermit Issued to Registration Number Name of Funeral Home Mason Funeral Home 01117 <> Address - • P O Box 277 Fort Ann,'N Y 12827 Name of Funeral Firm Making Disposition or to Whom 1 . Remains are Shipped, If Other than Above ', Address Permission is hereby granted to dispose of the human remains described above as indicated. Date Issued 04/30/2015 Registrar of Vital Statistics O.30., G ' (si ature) District Number 5601 Place Glens Falls .� /29i/ I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: 2 kLI Date of Disposition -li i l,6' Place of Disposition , ,at . �',4rir.__ (address) W fil l (section) r (lot number) (grave number) Ci Name of Sexton or Person in Charge of Premises f 41 = L r ,r� ( lease print) t mi Signature Title47„401994 (over) DOH-1555 (02/2004)