Loading...
Dobler, Elizabeth NEW YORK STATE DEPARTMENT OF HEALTH 3 a 7 Vital Records Section Burial - Transit Permit Name First Middle Last Sex Elizabeth Jane Dobler Female Date of Death Age If Veteran of U.S. Armed Forces, I- July 12, 2006 80 War or Dates 2 Place of Death Hospital, Institution or W City, Town, or Village Fort Edward Street AddressFoRT HUDSON HEALTH CARE FAC. 0 Manner of Death I1 Natural Cause ❑ Accident ❑ Homicide ❑Suicide ❑ Undetermined ❑ Pending W Circumstances Investigation U Medical Certifier Name Title W PHILIP J GARA JR. MD a Address 327 Broadway, Fort Edward, NY 12828 Death Certificate Filed District Numbed Register Number City, Town or Village Fort Edward �7�j� c_ib Date Cemetery or Crematory 0 Burial Pine View Crematorium Address ❑X Cremation Ouaker Road Oueensburv, NY 12804- Date Place Removed 0 ❑ Removal and/or Held - and/or Address Hold (11 Date Point of 0 ❑Transportation Shipment d by Common Destination 0 Carrier Date Cemetery Address a ❑ Disinterment ❑ Reinterment Date Cemetery Address Permit Issued to Registration Number Name of Funeral Home Carleton Funeral Home, Inc. 00284 Address 68 Main St., P. O. Box 67, Hudson Falls, New York 12839 Name of Funeral Firm Making Disposition or to Whom 0: Remains are Shipped, If Other than Above w Address Permission is he b ranted to dispose of the human re ins described above s indicated. Date Issued 7/ p Registrar of Vital Statistic �../1 .-� ( -2 (signet re) District Number5753 Place Fort Edward,New York F I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: Z W Date of Disposition 7/t 1 k L, Place of Disposition i n.2 ii,c ti, C- Y►..A-,ri „ 2 (address) Ui N 0 (section) (lot number) (grave number) O Name of Sexton Person in of Premises riCharge (, i S!i vfr 2 7 w (please print) Signature d Title C t"A,e tr,C