Loading...
Mingo, Alice NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section Burial - Transit Permit Name First Middle Last Sex Alice Mary Mingo Female Date of Death Age If Veteran of U.S. Armed Forces, April 2, 2014 87 War or Dates Place of Death Hospital, Institution or City, Town or Village Glens Falls Street Address Glens Falls Hospital Manner of Death Fri Natural Cause ❑ Accident ❑ Homicide ❑ Suicide ❑ Undetermined ❑ Pending Circumstances Investigation Medical Certifier Name Title Howard E. Silverberg, Dr. Address 318 Broadway Fort Edward, NY 12828 Death Certificate Filed District Number Register Nlimber City, Town or Village Glens Falls J6,17 /70 ❑Burial Date Cemetery or Crematory April 3, 2014 Pine View Crematory ❑Entombment Address ®Cremation Quaker Road Queensbury,NY 12804 Date Place Removed is. Removal and/or Held 0 and/or Address Hold O Date Point of ❑Transportation Shipment ▪ by Common Destination Carrier ❑ Disinterment Date Cemetery Address 4 ❑ Reinterment Date Cemetery Address ry Permit Issued to Registration Number Name of Funeral Home M.B. Kilmer Funeral Home 01078 Address 136 Main Street, South Glens Falls NY 12803 Name of Funeral Firm Making Disposition or to Whom Remains are Shipped, If Other than Above Address Permission is hereby,granted to dispose of the human remains describ d bo a in ' . Date Issued 9 / , /yRegistrar of Vital Statistics (signature) District Number <_..5-6d/ Place 644/V5 AILS/ /t /a2 al I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: '''r': Date of Disposition 04/03/2014 Place of Disposition Quaker Road Queensbury,NY 12804 PftykdfrAieleeefidiy (address) (section) 5-609/11,mber) (grave number) Name of Sexton o rge ofPremises1 C I (please p Signature 'G+1 Title s (over) DOH-1555 (02/2004)