Loading...
Gordon, Dorothy NEW YORK STATE DEPARTMENT OF HEALTH ( C°G Vital Records Section Burial - Transit Permit 1 Name First Middle Last Sex Dorothy Lillian Gordon Female Date of Death Age If Veteran of U.S. Armed Forces, October 19, 2014 72 War or Dates I• Place of Death Hospital, Institution or WCity, Town or Village Glens Falls Street Address Glens Falls Hospital WManner of Death iirzriNatural Cause ❑ Accident ❑Homicide ❑ Suicide ❑ Undetermined ❑ Pending 0 Circumstances Investigation W Medical Certifier Name Title CI Scott Biasetti, M.D. Dr. Address 100 Park Street Glens Falls, NY 12801 Death Certificate Filed District Number % Registerpur bes City, Town or Village XX�� ❑Burial Date Cemetery or Crematory October 21, 2014 Pine View Crematorium ❑Entombment Address ®Cremation Quaker Road Queensbury,NY 12804 Date Place Removed z El Removal and/or Held _ p l_J and/or Address Hold Pine View Crematorium 0 Date Point of a. ❑Transportation Shipment by Common Destination Cl Carrier Date i Cemetery Address ❑ Disinterment Date Cemetery Address El 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 2 Address W a Permission is hereby granted to dispose of the human remains describe o e nd". Date Issued io/ /24/V Registrar of Vita! Statistics P✓. (signature) District Number ,5( //0/ Place t�/4 /1/; 4'y /28a/ I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: W Date of Disposition 10/21/2014 Place of Disposition Quaker Road Queensbury,NY 12804 Z (address) W' co r' (section) ,f (lot number) (grave number) 0. itie Name of Sexton or Person in Charge of Premises nr S„�,� Z (pl r ase print) W Signature AttL Title CaeMr (over) DOH-1555 (02/2004)