Loading...
Mayotte, Theresa INLVV IvRr\JI/1ICLJCrHKIIVItNVI Vt- 11tALI11 1 �"l" L I (;, Vital Records Section :¢� --V-„ Burial - Transit ermit Name First - Middle Last Sex Theresa Margaret Mayotte Female Date of Death Age If Veteran of U.S.Armed Forces, March 23, 2015 93 War or Dates Place of Death Hospital, Institution or City, Town or Village Fort Edward Street Address Manner of Death 0 Natural Cause ElAccident 0 Homicide ❑ Suicide EUndetermined Pending Circumstances Investigation Medical Certifier Name Title alp John E. Cunningham MD, Address 90 South St. Glens Falls, NY 12801 in Death Certificate Filed DistrictIlumIDBI Register Number City, Town or Village ❑Burial Date Cemetery or Crematory ❑Entombment Address Cremation Quaker Road Queensbury,NY 12804 Date Place Removed I Removal and/or Held and/or . Address :. Hold Date Point of Transportation I Shipment by Common Destination Carrier Disinterment Date Cemetery Address Reinterment Date Cemetery Address 14 Permit Issued to Registration Number Name of Funeral Home Carleton Funeral Home, Inc. 00281 Address 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 Address C,° Permission is ere granted to dispose of the human re iins4escr'bed bov as indic ed. Date Issued Registrar of Vital Statistics Y i, „....._____._, ,,f (signature) District Number515 Place ) 0 LwaAd V I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: Date of Disposition 03/30/2015 Place of Disposition Quaker Road Queensbury,NY 12804 (address) 71 (section) ,(dot number) (grave number) Name of Sexton or Person in Charge 14 3r of Premises f;� (pie se print) Signature I/ Title i "n ri (over) DOH-1555 (02/2004)