Loading...
Solberg, Mildred NEW YORK STATE DEPARTMENT OF HEALTI Vital Records Section Burial - Transit Permit Name First Middle Last Sex Mildred L. Solberg Female Date of Death Age If Veteran of U.S. Armed Forces, April 8, 2012 93 War or Dates �....: Place of Death Hospital, Institution or Z City, Town or Village Glens Falls Street Address The Pines At Glens Falls Ili O Manner of Death X Natural Cause Accident n Homicide Suicide Undetermined Pending Ili Circumstances Investigation w Medical Certifier Name Title E , Suzanne Rayeski,MD Address 33` 170 Warren Street,Glens Falls,NY 12801 , . 1Death Certificate Filed District Number Regigter Number City, Town or Village Glens Falls 5601 ❑Burial Date Cemetery or Cremator; April 11, 2012 Pine View Crematori n ❑Entombment Address ❑x Cremation 21Quaker Road, Queensbury,NY 12804 Date Place Removed ZZ n Removal and/or Held and/or Address F- Hold N O Date Point of NTransportation Shipment p by Common Destination Carrier Disinterment Date Cemetery Address Reinterment Date Cemetery Address .°, Permit Issued to Registration Number Name of Funeral Home Regan & Denny Funeral Home 01443 `, Address , 53 Quaker Road, Queensbury,NY 12804 Name of Funeral Firm Making Disposition or to Whom 1- Remains are Shipped, If Other than Above 5' Address IYa Ili .. Permission is hereby granted to dispose of the human remains described above as indicated. Date Issued & ( i 1 ' (2 Registrar of Vital Statistics (.10 CK.A41 4) (signature) District Number 5601 Place Glens Falls I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: WDate of Disposition (.l /1%1IZ Place of Disposition Qir..tUKt.) CrinJocIv.- 2 (address) W N O (section) (lot number. (grave number) pName of Sexton or Person in Charge of remises t hnsiOr t,,,t(t- Z (please print) W Signature J/ L Title CREI4iI 0(1 (over) DOH-1555(02/2004)