Loading...
Burlingame, MIldred NEW YORK STATE DEPARTMENT OF HEALTHZ' Vital Records Section Burial - Transit Permit • Name First Middle Last Sex Mildred Sharon Burlingame Male Date of Death Age I If Veteran of U.S. Armed Forces, 0b/ 28 / 2015 56 War or Dates N/A } - Place of Death Hospital, Institution or City, Town or Village Schuylerville Street Address 32 Burgoyne St. tija Manner of Death®Natural Cause E Accident 0 Homicide 0 Suicide 0 Undetermined 0 Pending Circumstances Investigation ta Medical Certifier Name Title 0 John Mongan MD Address 6 Medical Park Dr. , Ste 200, Malta, NY 12020 Death Certificate Filed District Number Register Number City, Town or Village Schuylerville < Burial Date Cemetery or Crematory 08 / 31 / 2015 Pine View Crematory =''fEntombment Address Cremation 21 Quaker Road, Queensbury, NY Date Place Removed ❑Removal and/or Held and/or Address Ei Hold 5 Date Point of Transportation Shipment 0 by Common Destination Carrier Disinterment Date Cemetery Address iiiiii Q Reinterment Date Cemetery Address Permit Issued to Registration Number Name of Funeral Home Compassionate Funeral Care, Inc 00364 iN Address di 402 Maple Ave., Saratoga Springs, NY 12866 Name of Funeral Firm Making Disposition or to Whom Remains are Shipped, If Other than Above Address Cr iii "` Permission is hereby granted to dispose of the human rem . described above as indicated. Date Issued D« Registrar of Vital Statistics _ £ /D i, pA,_ (signs) District Number 445-as Place Schuylerville , New York I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: Z 10 Date of Disposition gitli r Place of Disposition ; C Attf'o (address) Ui Ill ir (section) 4 (lot number) ( (grave number) eltt ci Name of Sexton or Person in Charge of Premises '4 L-+�"` (please print) :., Signature d Title ol0'" A-- (over) DOH-1555 (02/2004)