Loading...
Bennett, Dorothy NEW YORK STATE DEPARTMENT OF HEALTH 4 21 Vital Records Section Burial - Transit Permit Name First Middle Last Sex Dorothy Eleanor Bennett Female Date of Death Age If Veteran of U.S. Armed Forces, May 21,2011 84 War or Dates Place of Death Hospital, Institution or : City, Town or Village Glens Falls Street Address Glens Falls Hospital dManner of Death X Natural Cause Accident I 1 Homicide Suicide Undetermined Pending C3. Circumstances Investigation w Medical Certifier Name Title 0 Suzanne Rayeski Address 3767 Main Street,Warrensburg,NY 12885 Death Certificate Filed District Number Register Number City, Town or Village Glens Falls 5601 '2 -1,5 ❑Burial Date Cemetery or Crematory Entombment May 23,2011 Pine View Crematory Address Cremation Quaker Rd., Queensbury,NY 12804 Date Place Removed Z I I Removal and/or Held and/or Address Hold V) O Date Point of NTransportation Shipment by Common Destination Carrier I Disinterment Date Cemetery Address Reinterment Date Cemetery Address Permit Issued to Registration Number Name of Funeral Home Alexander Funeral Home 00040 Address 3809 Main Street,Warrensburg,NY 12885 Name of Funeral Firm Making Disposition or to Whom I- Remains are Shipped, If Other than Above 5' Address Permission is hereby granted to dispose of the human remains described above as indicated. Date Issued ,5 / Z '-1 1 1 I Registrar of Vital Statistics l�J C-"J- —Q, W (signature) District Number 5601 Place Glens Falls I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: Date of Disposition 5 -ic-q Place of Disposition f niUINi Cr'rroozeonvti. 2 (address) N (section) Fnumbei (grave number) pName of Sexton or Perso in Charge f Premises C r,sic., ,- hr1Gr' ase print) W I Signature Title Car-p+r}i (over) DOH-1555 (02/2004)