Loading...
Cutler, Dorothy NEW YORK STATE DEPARTMENT OF HEALTF i 4 ` s i Vital Records Section Burial Transit Permit Name First Middle Last Sex Dorothy Constance Cutler Female Date of Death Age If Veteran of U.S. Armed Forces, September 5, 2012 86 War or Dates Z Place of Death Hospital, Institution or IliCity, Town or Village Fort Edward Street Address Apt 32, The Oaks Ci Manner of Death Natural Cause 0 Accident E Homicide Ei Suicide ElUndetermined El Pending U l Circumstances Investigation W Medical Certifier Name Title Q, Craig A Emblidge MD, Address 3 Irongate Center Glens Falls, NY 12801 Death Certificate Filed District Number Register f§ tuber t City, Town or Village ?�Z`� ❑Burial Date Cemetery or Crematory September 7, 2012 Pine View Crematorium ❑Entombment Address ®Cremation Quaker Road Queensbury,NY 12804 Date ' Place Removed z Removal and/or Held and/or Address } Hold Date Point of Transportation Shipment (1) by Common Destination E, Carrier Disinterment Date Cemetery Address Reinterment Date Cemetery Address 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 F— Remains are Shipped, If Other than Above 2 Address LU Permission is h re granted to dispose of the human ajns described bove s indicated. Date Issu Registrar of Vital Statistic2 f:, / (signature) District Numbe575S Place—✓ —' I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: WDate of Disposition 9-1'I1_ Place of Disposition Pi At') '141' 2 (address) WOt CO (section) lot number) 1 (grave number) a` Name of Sexton or Per on in Charg of Premises Algirl,► � r Z (p ase print) W Signature Title _ e NNIVIC (over) DOH-1555 (02/2004)