Loading...
Dodge, Carol NEW YORK STATE DEPARTMENT OF HEALTH it 4e5t1 Vital Records Section Burial - Transit Permit Name First Middle Last Sex Carol L. Dodge Female Date of Death Age If Veteran of U.S. Armed Forces, 11/29/2016 63 years War or Dates Ii- Place of Death Hospital, Institution or 5 City, To X*OM Saratoga Springs Street Address I/IRry's Hiven 35 NPw Street Manner of Death Natural Cause ❑Accident ❑Homicide ❑Suicide ❑Undetermined ❑Pending I E Circumstances Investigation ILI Medical Certifier Name Title Cr George Siniaphin M D Address 604 Palmer Ave Corinth N Y Death Certificate Filed District Number Register Number City, Tmmo(*mot Saratoga Springs 4501 559 s ❑Burial Date Cemetery or Crematory ['Entombment11/30/2016 Pineview Crematory Address [,Cremation Queensbury, N Y Date Place Removed Z Removal and/or Held 9❑and/or Address Hold 11/ 0 Date Point of ❑Transportation Shipment 5 by Common Destination Carrier ❑Disinterment Date Cemetery Address ❑ Date Cemetery Address Reinterment :< Permit Issued to Registration Number Name of Funeral Home Densmore Funeral Home 00448 Address 7 Sherman Ave, Corinth, New York 12822 Name of Funeral Firm Making Disposition or to Whom # Remains are Shipped, If Other than Above Address I tit IL.] Permission is hereby granted to dispose of the human remains c ' ec bovreps' icated. Date Issued 11/29/2016 Registrar of Vital Statistics ,�►�jr["_�_ � (signature) District Number 4501 Place Saratoga Springs I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: Z ,1 IW Date of Disposition ,L 11 J/k, Place of Disposition �nttL 6, (address) Ui cc (section) 11(lot number) (grave number) 0 Name of Sexton or Person in Charge of Premises ` L44 r Si^Alit (pie se print) Signature e1 •,-Ir. Title ClieMetilit (over) DOH-1555 (02/2004)