Loading...
Norton, Margaret NEW YORK STATE DEPARTMENT OF HEALTH ; Vital Records Section Burial - Transit Permit Name First Middle Last Sex Margaret Mary Norton Female Date of Death Age If veteran of U.S.Armed Forces, April 2, 2011 78 War or Dates I— Place of Death Hospital, Institution or WCity,Town or Village Granville Street Address Haynes House of Hope CI Manner of Death Ri Natural Cause 1=IAccident OHomicide Suicide I=1 Undetermined 1=1 Pending Z Circumstances Investigation W u Medical Certifier Name Title W Alan Eiseman Primary Care Physician li Address 160 Allen Street, Rutland,Vermont 05701 Death Certificate Filed District Number Register Number City Town,Village Granville, NY br15b r1 — El Burial Date Cemetery or Crematory Entombment 4-5-2011 Pine View Crematory Add Quaker Road,Queensbury,Cremation New York 12804 Date Place Removed O ❑Removal and/or Held and/or Address LA Hold O Date Point of Shipment CL ❑Transportation 6 by Common Destination Carrier Date Cemetery Address ❑Disinterment - ElReinterment Date Cemetery Address Permit Issued to Registration Number Name of Funeral Home Durfee Funeral Home&Cremation Service 023-0001043 Address P.O.Box 86,119 North Main Street Fair Haven,VT 05743 Name of Funeral Firm Making Disposition or to Whom H Remains are Shipped, If Other than Above 2 Address CC CL Permission is hereby granted to dispose of the human remains described above as indicated. Date Issued L{`t.i' ,k t Registrar of Vital Statistics ,, (signature ?3,L „a_. Place ' kkJn o-I arary I t I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: Z Date of Disposition 41 11-5-2011 Place of Disposition Pine View Crematory LU 21 Quaker Road Queensbury, NY 12804 W (address) O (section) (lot nu r) (grave number) p Name of Sexton or p rson in Char a of Premises i A P, y MVO/ Z (please print) W Signature /1 Title CV 4 4nL DOH - 1555 (02/2004) (over)