Loading...
Sleight, Dorothy NEW YORK STATE DEPARTMENT OF HEALTH /tat Records Section Burial - Transit Permit; Name First Middle Last Sex Dorothy E. Sleight Female Date of Death Age If Veteran of U.S. Armed Forces, 08-22-2012 90 War or Dates n/a Place of Death Hospital, Institution or W City, Plattsburgh, NY Street Address 8 Durand Street a Manner of Death LE1771 Natural Cause 0 Accident El Homicide El Suicide 0 Undetermined ri Pending W Circumstances Investigation W Medical Certifier Name Title G Dr. Lutinski M.D Address Plattsburgh, NY 12901 Death Certificate Filed District Number Register Number ity, TISKEMOTAtii12042C Plattsburgh, NY 901 urial Date Cemetery or Crematory 08-27-2012 Pine View Cemetery ❑Entombment Address OCremation Glens Falls, NY Date Place Removed Z El Removal and/or Held C and/or Address � E Hold 61 0 Date Point of Q Transportation Shipment 0 by Common Destination Carrier Q Disinterment Date Cemetery Address Q Reinterment Date Cemetery Address Permit Issued to Registration Number Name of Funeral Home Regan Denny Stafford Funeral Haw. 01443 Address 53 Quaker Rd, Queensbury, NY Name of Funeral Firm Making Disposition or to Whom I- Remains are Shipped, If Other than Above 2 Address I W 1 Permission is he eby ranted to dispose of the human ains described above as i dicated. Date Issued 2r,;j, ! Registrar of Vital Statisti /' (signature) / District Number 901 Place City f Plattsburg I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: Z gDate of Disposition 8/27/1 2 Place of Disposition Pine View Cemetery W (address) 11 Horicon 5F 2 CC (section) (lot number) (grave number) p Name of Sexton or Person91J.M. s " Charge of Premises Michael Genier Z °1 _ '—'1 (please print) Signature Title Superintendent (over) DOH-1555 (02/2004)