Loading...
Caverly, Dorothy NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section Burial - Transit Permit J Name First Middle Last Sex Dorothy Mae Caverly Female rr ti.* Date of Death Age If Veteran of U.S. Armed Forces, �:: March 13, 2015 87 War or Dates ..r1 Place of Death 1• Hospital, Institution or City, Town or Village Fort Edward Street Address Fort Hudson Nursing Home Manner of Death I XI Natural Cause Accident Homicide Suicide Undetermined Pending Circumstances Investigation Medical Certifier Name Title Phillip J.Gara Dr. Address ▪ :;327 Broadway,Fort Edward,NY 12828 :.::. Death Certificate Filed District Number Register N mber City, Town or Village Fort Edward 5657 pZ ❑X Burial Date Cemetery or Crematory March 18, 2015 Pine View Cemetery ❑Entombment Address ❑Cremation Quaker Road, Queensbury, NY 12804 Date Place Removed Z Removal and/or Held 2 and/or Address H Hold Cl) O Date Point of wTransportation Shipment a by Common Destination Carrier Disinterment Date Cemetery Address Reinterment Date Cemetery Address :tir Permit Issued to Registration Number :rr Name of Funeral Home Regan Denny Stafford Funeral Home 01443 Address •::r; 53 Quaker Road, Queensbury,NY 12804 Name of Funeral Firm Making Disposition or to Whom i;; Remains are Shipped, If Other than Above Address Permission is hereby granted to dispose of the human r ains_describ ab v as indicated. :: Date Issued ,3 I(p [% Registrar of Vital Statistics , I :r; (signature) • j District Number 5657 Place Fort Edward I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: Z W Date of Disposition 3/1 8/201 'lace of Disposition 21 Quaker Road, Queensbury, NY 1 2804 W (address) M Mohican 12C 1 W (section) (lot number) (grave number) pName of Se ton or Person in Charge of remises Connie L. Goedert Z (please print) W Signature pu-L ` Title Cemetery Superintendent (over) DOH-1555(02/2004)