Loading...
Venton, Mildred NEW YORK STATE DEPARTMENT OF HEALTH . t 0 Tol Vital Records Section Burial - Transit Permit Name First Middle Last Sex Mildred G. Venton Female Date of Death Age If Veteran of U.S. Armed Forces, April 6,2015 87 War or Dates 1, Place of Death Hospital, Institutior1irondack Tri-County Health Care Z' City, Town or Village T/O Johnsburg Street Address Center o' Manner of Death Undetermined Pending X Natural Cause Accident Homicide Suicide ILL Circumstances Investigation u: Medical Certifier Name Title 4:11, Paul Bachman MD Address H HIN,Warrensburg,NY 12885 `a Death Certificate Filed District Number Register Number City, Town or Village T/O Johnsburg 5655 P ❑Burial Date Cemetery or Crematory April 8,2015 Pine View Crematory ri Entombment Address ®Cremation 21 Quaker Rd., Queensbury, NY 12804 Date Place Removed Z Removal and/or Held and/or Address H Hold ca O Date Point of O. Transportation Shipment p by Common Destination Carrier Disinterment Date Cemetery Address Reinterment Date Cemetery Address I Ij Permit Issued to Registration Number Name of Funeral Home Alexander-Baker Funeral Home 00037 .'_, Address 3809 Main Street,Warrensburg,NY 12885 Name of Funeral Firm Making Disposition or to Whom t- Remains are Shipped, If Other than Above • Address ft ill' • Permission is hereby granted to dispose of the human r 'n s described ove as . dicated. e cit , Date Issued j Registrar of Vital Statistick_ , (signature District Number 5655 Place T/O Johnsburg,NY I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: W Date of Disposition L fto j;lc Place of Disposition —, er,.44=,J,,, 2 (address) W N W (section) (tot number) (grave number) Q Name of Sexton or Person in Charge of Premises 144.0i .3,,,;,11 'Z (phase print) Signature Title t t .- (over) DOH-1555 (02/2004)