Loading...
Mitchell, Allison NEW YORK STATE DEPARTMENT OF HFALTH,1 j Vital Records Section Burial - Transit Permit Name First Middle Last Sex Allison Jean Mitchell Female Date of Death Age If Veteran of U.S. Armed Forces, ns/n2/2n13 36 years War or Dates }- Place of Death Hospital, Institution or City, Tow d Street Address f ij XX Glens Falls Glens Falls Hospital Manner of Death❑Natural Cause Accident Homicide Suicide Undetermined Pending t Circumstances Investigation La Medical Certifier Name Title O Ageel A. Gillanl M l Address 102 Park Street Glens Falls, N Y 12801 Death Certificate Filed District Number Register Number < City, Towrit \(fill x C-Ileps Falls 5601 91 0 Burial Date Cemetery or Crematory []Entombment Address Pine View Cemetery Address >jj ❑Crpmation Queensbury, NY 12804 Date Place Removed ❑Removal and/or Held and/or Address w= Hold 4 0 Date Point of 011[�Transportation Shipment Q by Common Destination Carrier Q Disinterment Date Cemetery Address 0 Reinterment Date Cemetery Address O:ii Permit Issued to Registration Number Name of Funeral Home Maynard D. Baker Funeral Home 01130 Address 11 Lafayette Street Queensbury, N Y 12804 Name of Funeral Firm Making Disposition or to Whom Remains are Shipped, If Other than Above • Address 1 tU Permission is hereby granted to dispose of the human remains described above as indicated. Date Issued 03/04/2013 Registrar of Vital Statistics W C/,i -NQ.,- LA) (signature) District Number Place 5601 glans Falls LI I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: k ta Date of Disposition Z-5't3 Place of Disposition -{,,.,,,4ti , CK+n,ftt..- 1 k (address) ill IX (section) I (lot number) - (grave number) aName of Sexton or Person in Charge Premises il,t �O P/fj- 2 74(.11— (please print) Signature Title CitiA (over) DOH-1555 (02/2004)