Loading...
Carleton, Edith NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section ,, Burial - Transit Permit Name First `'Middle Last Sex Edith M. Carleton Female Date of Death Age If Veteran of U.S. Armed Forces, 07/05/2015 78 years... , War or Dates t- Place of Death Hospital, Institution or ITI City, Taw Y0 Saratoga Springs Street Address Saratoga Hospital WManner of Death 0 Natural Cause Accident 0 Homicide Suicide ❑Undetermined ❑Pending Circumstances Investigation W Medical Certifier Name Title Ci Heather Madigan D. O. Address 211 Church Street, Saratoga Springs, N Y 12866 Death Certificate Filed District Number Register Number City, T9Q Q(QC MOW Saratoga Springs 4501 334 ['Burial Date Cemetery or Crematory ['Entombment Address Pineview Crematory Address [ICremation Queensbury, N Y Date Place Removed Z❑Removal and/or Held H and/or Address 0 Hold 0 Date Point of a. ❑Transportation Shipment C by Common Destination Carrier Disinterment Date Cemetery Address Reinterment Date Cemetery Address 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 1 Remains are Shipped, If Other than Above a Address CC w d" Permission is hereby granted to dispose of the human remain rib aboy�as ' dicated. Date Issued 07/07/2015 Registrar of Vital Statistics _e1• (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: k tu W Date of Disposition -our Place of Disposition Fktou., c rn..• (address) tiil U, 11 (section) _(lot num er) (grave number) ap Name of Sexton or Person in Char of Premises • / 4€i ' Z (please print) iLi Signature4 Title fi 4tIi�. (over) DOH-1555 (02/2004)