Loading...
Clark, Mildred t \ # 120 NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section Burial - Transit Permit Name First Middle Last Sex Mildred Lillian Clark Female Date of Death Age ' If Veteran of U.S. Armed Forces, March 5,2013 I 81 I War or Dates .. Place of Death Hospital, Institution or Z City, Town or Village Warrensburg Street Address 14 Oak Street ILI p Manner of Death I XI Natural Cause Accident Homicide Suicide Undetermined Pending W Circumstances Investigation t.) uw Medical Certifier Name Title Ci Bryan Smead Address Bolton Health Center,Bolton Landing,NY 12814 Death Certificate Filed District Number Register Number City, Town or Village Warrensburg 5660 ❑Burial Date Cemetery or Crematory I]Entombment March 7,2013 , Pine View Crematory Address ❑x Cremation 21 Quaker Rd.,Queensbury,NY 12804 Date Place Removed Z Removal 1 and/or Held and/or Address I' Hold ta O Date Point of yTransportation Shipment p by Common Destination Carrier Disinterment Date Cemetery Address Reinterment Date Cemetery Address I Permit Issued to Registration Number Name of Funeral Home Alexander-Baker Funeral Home L 00035 Address 3809 Main Street,Warrensburg,NY 12885 Name of Funeral Firm Making Disposition or to Whom I— Remains are Shipped, If Other than Above 2 Address CC ILI IL Permission is h reb granted to dispose of the hu • • em;i. describ above as indicated. Date Issued .� Registrar of Vital St. istics///1j1,(___- ,t,dL `fc---1 (signature) District Number 5660 Place Warrensburg I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: Z U� C o, � Date of Disposition '3-i-t3 Place of Disposition ,.t tw , W (address) U) O (section) (lot numbers (grave number) � J r�- p Name of Sexton or Person in Char a of Premises ArIs i+r*ti iZ lease print) SignatureLI Title Llli^-114R)(1„ (over) DOH-1555 (02/2004)