Loading...
Martin, Dorothea NEW YORK STATE DEPARTMENT OF HEALTH # y$7 Vital Records Section Burial - Transit Permit E_, Name First Middle Last Sex '-w,t,(c_ 4„ir Dorothea Elizabeth Martin Male kg-. Date of Death Age If Veteran of U.S. Armed Forces, July 6, 2016 93 __War or Dates Place of Death Hospital, Institution or w' City, Town or Village Granville Street Address INDIAN RIVER REHAB &HLTH CARE Manner of Death 0 Natural Cause 0 Accident D Homicide D Suicide r-iUndetermined ri❑ Pending Circumstances Investigation 14 Medical Certifier Name Title JP- Thomas F Kandora, M.D Address 7240 Upper Broadway Fort Edward, NY 12828 Death Certificate Filed / District Number Register N mber pggh City, Town or Village rAtd ii'/� 57975- (- C ``€❑Burial Date Cemetery or Crematory July 8, 2016 Pine View Crematorium gv ❑Entombment Address IAA®Cremation Quaker Road Queensbury,NY 12804 Date Place Removed ,i,in Removal and/or Held tog I—I and/or Address Hold Date Point of 4 0 Transportation Shipment 0)= by Common Destination ,40 Carrier Disinterment Date Cemetery Address Reinterment Date Cemetery Address -4144 ri, Permit Issued to Registration Number Name of Funeral Home Carleton Funeral Home, Inc. 00281 Address g4'4. Carleton Funeral Home, Inc. 68 Main St., P. O. Box 67 Hudson Falls, NY 12839 Name of Funeral Firm Making Disposition or to Whom Remains are Shipped, If Other than Above '2- Address IL Permission is hereby gra ted to dispose of the human re ns deiiii;d e as indicated. 444-14 Date Issued ��� j Registrar of Vital Statistics (signature) �4 Airy District Number cc7c2 5 Place '//I/t' I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: t-r- iii Date of Disposition 07/08/2016 Place of Disposition Quaker Road Queensbury,NY 12804 (address) it (section) (lot number) (grave number) ggot Name of Sexton or Person in Charge of Premises 6 I ,•9I' '" it.,gti�f- ( lease print) W Signature LC- Title CiEM a_ (over) DOH-1555 (02/2004)