Loading...
Ducharme, Betty NEW YORK STATE DEPARTMENT OF HEALTH ttr(' Vital Records Section Burial - Transit rermit Name First Middle Last Sex Betty Elizabeth Ducharme Female p Date of Death Age If Veteran of U.S. Armed Forces, '- November 6, 2014 84 War or Dates Place of Death Hospital, Institution or City, Town or Village Saratoga Springs Street Address Mary's Haven Manner of Death Natural Cause 0 Accident 0 Homicide 0 Suicide 0 Undetermined 0 Pending Ail Circumstances Investigation ill Medical Certifier Name Title Eric Pillemer, M.D. Dr. Address 102 Park Street Glens Falls, NY 12801 Death Certificate File District Number Register Nur er City, Town or Village �_!ar 2dt 10(4) j301 0 Burial Date Cemetery or Crematory .. November 10, 2014 Pine View Crematorium ', 0 Entombment Address `1Cremation Quaker Road Queensbury,NY 12804 Date Place Removed Z EliRemoval and/or Held and/or Hold Address (75 Date Point of Transportation Shipment ( by Common Destination CIF Carrier Disinterment Date Cemetery Address Reinterment Date Cemetery Address Mx Permit Issued to Registration Number Name of Funeral Home Carleton Funeral Home, Inc. 00281 Address tag Carleton Funeral Home, Inc. 68 Main St., P. O. Box 67 Hudson Falls, NY 12839 w Name of Funeral Firm Making Disposition or to Whom Remains are Shipped, If Other than Above Address irt W, Permission is here y granted to dispose of the human rem ns de c ed a a indicat Date Issued Registrar of Vital Statistics (signature) District Number y sb' Place SARATOGA SPRINGS I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: E.7' ui Date of Disposition 11/10/2014 Place of Disposition Quaker Road Queensbury,NY 12804 X-' (address) w ?:IV (section) (lot number) (grave number) C ' Name of Sexton or Person in Charge of Premises L kr.si '4 (please print) 14! Signature Title (over) DOH-1555 (02/2004)