Loading...
Mitchell, Nellie NEW YORK STATE DEPARTMENT OF HEALTH v ' P. # 53L Vital Records Section Burial - Transit Permit Name First Middle Last Sex Nellie Mitchell Female Date of Death Age If Veteran of U.S. Armed Forces, July 21, 2015 86 War or Dates Place of Death Hospital, Institution or City, Town or Village Queensbury Street Address 2 Allen Lane Manner of DeathE.i Natural Cause ❑ Accident ❑ Homicide ❑ Suicide ❑ Undetermined El❑ Pending Circumstances Investigation Medical Certifier Name Title Carol RPA-C Conolly, ; Address Irongate Glens Falls, NY 12801 Ceat own ate Vill geed Queensbury District Number Register Number a ❑Burial Date Cemetery or Crematory 7� July 22, 2015 Pine View Crematory ❑Entombment Address ®Cremation Quaker Road Queensbury,NY 12804 Date Place Removed Y ❑ Removal and/or Held ` and/or Address Hold Date Point of ' ❑Transportation Shipment ; by Common Destination '' Carrier ElDisinterment Date Cemetery Address ❑ Reinterment Date Cemetery Address Permit Issued to Registration Number Name of Funeral Home M. B. Kilmer Funeral Home- FE 01079 Address 82 Broadway, Fort Edward NY 12828 Name of Funeral Firm Making Disposition or to Whom 4 Remains are Shipped, If Other than Above Address Permission is hereby granted to dispose of the human rerpanys esciibe Indicated. _ Date Issued "1-;.�--t c Registrar of Vital Statistics c � (signature) District Number `j(yS Place ' t u � rJ I certify that the remains of the decedent identified above w disposed of in ac rdance wit this permit on: _' Date of Disposition 07/22/2015 Place of Disposition Q r Road Queensbury 12804 (address) .., (section) (lot number) (grave number) ' 'i Name of Sexton or Person in Charge of Premises d„Iiik soli (please print) Signature �� Title (izit 1V(# (over) DOH-1555 (02/2004)