Loading...
Herne, Mildred NEW YORK STATE DEPARTMENT OF HEALTH z2 Vital Records Section Burial - Transit Permit Name First Middle Last Sex Mildred Marion Herne F Date of Death 4/29/2012 Age71 If Veteran of U.S. Armed Forces, War or Dates Place of Death Hospital, Institution or Z City, Town or Village Glens Falls,NY Street Address Glens Falls Hospital Manner of Death®Natural Cause ❑Accident ❑Homicide ❑Suicide ❑Undetermined ❑Pending Circumstances Investigation tu Medical Certifier Name Title Amy Hogan Moulton MD Address Broad Street Glens Falls, NY 12801 Death Certificate Filed District Nn er Registe Nuumber City, Town or Village Glens Falls Ck.AOoft El Burial Date Cemetery or Crematory ❑Entombment Pine View Crematorium Address ®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 fri❑Transportation Shipment by Common Destination Carrier ❑Disinterment Date Cemetery Address j ❑Reinterment Date Cemetery Address Permit Issued to Registration Number Name of Funeral Home Regan Denny Stafford Funeral Home 01443 Address :5 Quaker Road Queensbury NY 12804 Name of Funeral Firm Making Disposition or to Whom Remains are Shipped, If Other than Above 2 Address CC W Permission is hereby granted to dispose of the human remains de ribe ab e icated. Date Issued (, �j//,Zp/Z- Registrar of Vital Statistics � (signature) District Number 17 f Place 4, XI/ I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: la Date of Disposition SiI r11, Place of Disposition �J CO-vtar�� (address) N CC (section) (lot number) (grave number) Name of Sexton or Person in Char e of Premises Je",-tist 2 / ((please print) ILI Signature t Title CCt24)1 0 (over) DOH-1555 (02/2004)