Loading...
Dawson, Linda NEW YORK STATE DEPARTMENT OF HEALTH A J t Vital Records Section Burial - Transit Permit 1 Name First Middle Last Sex 1 1 Linda Ann Dawson Female Date of Death Age If Veteran of U.S. Armed Forces, July 7, 2012 60 War or Dates Z, Place of Death Hospital, Institution or W City, Town or Village South Glens Falls Street Address 1 Maplewood Parkway C1 Manner of Death Natural Cause El Accident ❑ Homicide ❑ Suicide ❑ Undetermined ❑ Pending W C�► Circumstances Investigation W Medical Certifier Name Title Dr. Darcy Gaiotti-Grubbs, Address 100 Park Street, Pryne Pavillian, Glens Falls, NY 12801 , Death Certificate Filed District Nur 112er Register Number City, Town or Village i L/ ❑Burial Date Cemetery or Crematory July 9, 2012 Pine View Crematorium ❑Entombment Address ❑C Crernation Quaker Road Queensbury,NY 12804 Date Place Removed z ❑ Removal and/or Held and/or Address Hold Sacred Heart Cemetery O Date Point of � ❑Transportation Shipment (0 by Common Destination In Carrier Date Cemetery Address ❑ Disinterment Date Cemetery Address ❑ Reinterment 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 I— Remains are Shipped, If Other than Above 2i Address a: W; a. Permission is hereby granted to dispose of the human re -ins described abov s indicated. Date Issued ?A -1„Z _ Registrar of Vital Statistics - I//all AV (signature) I District Number c J5Z Place 6/ /-IUJjO4 3/ , r SOu. j (/e'/X Faits " 3/ /0210.3 I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: w W Date of Disposition ' -9i-1 Z Place of Disposition 240 acv Lr r it__ 2 (address) W' rI (section) - (lot number) (grave number) 0Name of Sexton or Per on in Charge Premises 7 i f a jt L''`"1`l— (please print) W Signature Title G►1434/►4fri9 t (over) DOH-1555 (02/2004)