Loading...
Dickinson, Betty NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section Burial - Transit Permit Middle Last Name First SexFemale 4- Betty Jane Dickinson Date of Death Age If Veteran of U.S. Armed Forces, 07/17/2018 99 Years War or Dates Place of Death Hospital, Institution or W City, Town or Village Fort Edward Town Street Address Fort Hudson Nursing Center Inc Manner of Death®Natural Cause 0 Accident 0 Homicide 0 Suicide ri"-a Undetermined Pending LU Circumstances Investigation tu• Medical Certifier Name Title i Philip Gara MD Address 319 Broadway,Fort Edward Town,New York 12828 Death Certificate Filed District Number Register Number City, Town or Village Fort Edward 5755 34 T❑Burial Date Cemetery or Crematory 07/17/2018 Pine View Crematorium 4£0 Entombment Address �, ®Cremation Fort Edward Town, New York Date Place Removed • Removal and/or Held pr and/or Address ▪ Hold E 0 Date Point of cQ Transportation Shipment a by Common Destination .,,,1° Carrier El Disinterment Date Cemetery Address ▪ , A Reinterment Date Cemetery Address Permit Issued to Registration Number Name of Funeral Home Carleton Funeral Home Inc 00281 rt': Address 68 Main Stpo Box 67,Hudson Falls,New York 12839 A Name of Funeral Firm Making Disposition or to Whom Remains are Shipped, If Other than Above 2 Address CC Ull a. Permission is hereby granted to dispose of the human remains described above as indicated. t Date issued 07/17/2018 Registrar of Vital Statistics Aimee Mahoney tE1ei-tronica1ySigned) 511 (signature) District Number 5755 Place Fort Edward, New York I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: WDate of Disposition 7170 NS Place of Disposition .6.3.L. �t ew t (address) tO EC (section) 1{0t number) (grave number) Name of Sexton or Person in Char a of Premises `4 r+, L Sw.il (plea print) iii 44 Signature 6 Title irk''# (over) DOH-1555 (02/2004)