Loading...
Brodeur, Margaret NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section Burial - Transit Permit Name First Middle Last Sex Margaret Mary Brodeur Female Date of Death Age If Veteran of U.S. Armed Forces, March 30, 2013 94 War or Dates F-, Place of Death Hospital, Institution or Zia City, Town or Village Glens Falls Street Address The Pines CI W Manner of Death j Natural Cause El Accident ❑ Homicide ID Suicide 0 Undetermined Pending 4.) Circumstances Investigation Lli Medical Certifier Name Title Ci Address Deat ificate Filed Distrir+ Mi'mhpr Regis+Pr Number City, 1 �• or Village t.f1"n7 0,mt - Go / S� NI Burial Date t 0 (3 Ceccmete or Crematory /� ElEntombment _ i _ - +. Hipker3t.a Cam-0, „j Address '❑Cremation Tn of Q .i I.)cx>� Date Place Removed z ❑ Removal and/or Held and/or Address p Hold a Date O Point of EL ❑Transportation Shipment _ by Common Destination a: Carrier Disinterment Date Cemetery Address ❑ Reinterment Date Cemetery Address Permit Issued to Registration Number _ Name of Funeral Home Carleton Funeral Home, Inc. 00281 Address Carleton Funeral Home, Inc. 68 Main St., P. O. Box 67 Hudson Falls, NY 12839 Name of Funeral Firm Making Disposition or to Whom 1I--• Remains are Shipped, If Other than Above 2 Address W CL Permission is hereby granted to dispose of the human remai s described above as indicated. Date Issued z/ 17- /3 Registrar of Vital Statistics _ P) .1_, 9`, (signature) District Number 5 74,a- Place , nc, if �J r_ ) in 0e) F=' I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: wDate of Disposition (Pt t/13 Place of Disposition Sj d le i,v-+ 5 vs Q v,e,,r,6,-, ,4" ill (address) to Et (seion) ((lot number) (grave number) ri Name of Sexton or Person in Charge of Premises f; "` < <. ki N ZW /) (please print) Signature T/C Title 411 04'0 f ?'/ (over) DOH-1555 (02/2004)