Loading...
Chartier, Dorothy NEW YORK STATE DEPARTMENT OF HEALTH4»;. * 4/ If'Z(. . Vital Records Section 4 Burial - ransit Permit i! ` $s Name First Middle 1 Last Sex Dorothy Chartier Female Date of Death Age If /eteran of U.S. Armed Forces, August 29, 2016 97 War or Dates Place of Death Hospital, Institution or City, Town or Village Fort Edward Street Address Fort Hudson Nursing Home Manner of Death X❑ Natural Cause ❑ Accident ❑ Homicide ❑ Suicide ❑ Undetermined ri❑ Pending Circumstances Investigation Medical Certifier Name Title Eileen Spinelli, Address 9 Carey Road Queensbury, NY 12804 Death Certificate Filed District Number Register N City, Town or Village Fort Edward 5�rjFj .er ❑Burial Date Cemetery or'Crematory September 2, 2016 Pine View Crematory ❑Entombment Address ..�-®Cremation Quaker Road Queensbury,NY 12804 Date Place Removed z El Removal and/or Held 0 and/or Address E Hold CA Date Point of to ❑Transportation Shipment 0 by Common Destination Carrier Date Cemetery Address ❑ Disinterment Date Cemetery Address ❑ Reinterment Permit Issued to Registration Number - Name of Funeral Home M. B. Kilmer Funeral Home- FE 01079 Address 82 Broadway, Fort Edward NY 12828 y Name of Funeral Firm Making Disposition or to Whom b' Remains are Shipped, If Other than Above ZAddress d" Permission is hoe/c9. by granted to dispose of the human re 4 describe ove as ind'cated. ' Date Issued / J1 Registrar of Vital Statistics w�� District Number � �5� PlaceZt)/(0 ( J2S letliS V l it ature) I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: IDate of Disposition 09/02/2016 Place of Disposition Quaker Road Queensbury,NY 12804 ; (address) 6 ft (section) A14914-•(lot number) (grave number) ci Name of Sexton or Person in Charg of Premises �"'� (please print) it 0411(1. W Signature Title T (over) DOH-1555 (02/2004)