Loading...
Heidorf, Dorothy NEW YORK STATE DEPARTMENT OF HEALTH r # 4 t(a. Vital Records Section gII, Burial - Transit Permit Name First Middle Last Sex Dorothy Louise Heidorf Female Date of Death Age If Veteran of U.S. Armed Forces, July 1, 2014 88 War or Dates I3 Place of Death Hospital, Institution or W City, Town or Village Glens Falls Street Address Glens Falls Hospital CI Manner of Death J Natural Cause 0 Accident 0 Homicide ID Suicide riUndetermined ri Pending 0 Circumstances Investigation W Medical Certifier Name Title CI Joseph Foote MD, _ Address Rt 4 Hudson Falls, NY 12839 Death Certificate Filed District Number Register Nyober City, Town or Village tt�'// ❑Burial Date Cemetery or Crematory July 3, 2014 Pine View Crematorium ❑Entombment Address ®Cremation Quaker Road Queensbury,NY 12804 Date . Place Removed 0- Removal and/or and/or Held Address F. Hold N Date Point of 11, ❑Transportation Shipment by Common Destination 8 Carrier Disinterment Date Cemetery Address ElReinterment 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 W f}" Permission is herebygranted to dispose of the human remains descb d abb ve I i a ed. Date Issued 07 zp/y Registrar of Vital Statistics % /� G i nature 5 (.v�v �'District Number O/ Place ``S �, A (S)6 I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: ly- W Date of Disposition 07/03/2014 Place of Disposition Quaker Road Queensbury,NY 12804 2 (address) WIX CO (section) (lot numbe (grave number) 0 Name of Sexton or Person in Charge of Premises r f ,tyin4� � ( lease print) W Signaturetfid % Title CI1rit4/1162 (over) DOH-1555 (02/2004)