Loading...
Painter, Mildred it 41 NEW YORK STATE DEPARTMP7 OF HEALTH Burial - Transit Permit Vital Records Section w Name First Middle Last Sex Mildred Valentine Painter Female Date of Death . Age If Veteran of U.S. Armed Forces, :::r January 16, 2015 90 War or Dates iPlace of Death Hospital, Institution or City, Town or Village Queensbury Street Address Westmount Health Facility ig Manner of Death X Natural Cause Accident- Homicide Suicide Undetermined Pending Circumstances Investigation Medical Certifier Name Title rl Roslyn Socoloff, MD Address 42 Gurney Lane, Queensbury, NY 12804 Death Certificate Filed Queensbury,NY District Number Register Number :;r City, Town or Village 5657 (( ❑Burial Date Cemetery or Crematory January 20, 2015 Pine View Crematorium ❑Entombment Address ❑X Cremation Quaker Road, Queensbury, NY 12804 Date Place Removed Z Removal and/or Held and/or Address H Hold U) O Date Point of yTransportation Shipment p by Common Destination Carrier Disinterment Date Cemetery Address Reinterment Date Cemetery Address ;: Permit Issued to Registration Number Name of Funeral Home Singleton Sullivan Potter Funeral Home 01596 Address r:'i 407 Bay Road, Queensbury, NY 12804 ::: Name of Funeral Firm Making Disposition or to Whom i':'; Remains are Shipped, If Other than Above Address Permission is hereby granted to dispose of the human remains described above pas indicated. Date Issued 1 120l 1 C Registrar of Vital Statistics 4<C( - W-Le� ,-..` (signature) District Number 5657 Place Queensbury,NY I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: Z '� CP dfo4r.' W Date of Disposition Jr7oj� Place of Disposition ��: L. 2 (address) W CO CL (section) (lot number (grave number) Q Name of Sexton or Person in Charge of Premises fps u Z please print) ILI Signature A .,_ Title CiLIii"19 g. (over) DOH-1555(02/2004)