Loading...
Horner, Dorothy it NEW YORK STATE DEPARTMENT OF HEALTH `til Vital Records Section I ' . 1 Burial - Transit Permit Name First Middle Last Sex Dorothy Helen Horner FeMale Date of Death Age If Veteran of U.S. Armed Forces, 8/2 4/1 2 85 War or Dates No }•w Place of Death Hospital, Institution or City, Town or Village Argyletti Street Address PVI Argyle, NY 0 Manner of Death®Natural Cause [i Accident 0 Homicide El Suicide El Undetermined El Pending Circumstances Investigation iii Medical Certifier Name Title Barney Rubenstein MD Address 35 Gilva Cambridge, NY 12816 Death Certificate Filed District Number Register Number ''\\ City, Town or Village Argyle 6-la3 V ❑Burial Date Cemetery or Crematory `DEntombment 8/27/12 Pine View Crematory Address Cremation Quaker Road, Oueensbury, NY Date Place Removed 9❑Removal and/or Held and/or Address F= Hold 10 0 Date Point of ti to Q Transportation Shipment a by Common Destination Carrier El Disinterment Date Cemetery Address Q Renterment Date Cemetery Address Permit Issued to Registration Number Name of Funeral Home M.B. Khmer Funeral Home 01077 Address is 123 Main St. Argyle, NY 12809 Name of Funeral Firm Making Disposition or to Whom *4 Remains are Shipped, If Other than Above • Address tr 111 CL Permission is hereby granted to dispose of the human e ains descr ed above as indicated. Date Issued 8/27/12 Registrar of Vital Statistics Lift l/V (signature) District Number5956 Place Town of Argyle, NY I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: LU• Date of Disposition 1-7,WW'i1 Place of Disposition p„,,ui,, 6.410 f vi. 2 (address) ttU CO CC (section) A (lot numb) (grave number) Name of Sexton or Person in Charge of Premises L bray., efti.. '1' Z (please print) 41 Signature '' Title 01.101°i'VL (over) DOH-1555 (02/2004)