Loading...
Gamache, Dorothy NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section . Burial - Transit Permit Name First I Middle Last Sex Dorothy May Gamache Female Date of Death Age If Veteran of U.S. Armed Forces, 08/15/2018 84 Years War or Dates Place of Death H Institution or City, Town or Village Queensbury Town . i1xet Address The Stanton Nursing And Rehabilitation Centre Manner of Death®Natural Cause ❑Accident fl Homicide El Suicide El Undetermined ri Pending Circumstances Investigation Medical Certifier Name Title Kenneth France MD Address 152 Sherman Ave,Queensbury Town,New York 12801 Death Certificate Filed District Number Register Number City, Town or Village Queensbury 5657 112 El Burial Date Cemetery or Crematory 08/21/2018 Pine View Crematorium ❑Entombment Address ®Cremation Queensbury Town, New York Date Place Removed ❑Removal and/or Held and/or Address Hold Date Point of 0 Transportation Shipment by Common Destination Carrier Disinterment Date Cemetery Address Reinterment Date Cemetery Address Permit Issued to Registration Number Name of Funeral Home Carleton Funeral Home Inc 00281 Address 68 Main Stpo Box 67,Hudson Falls,New York 12839 Name of Funeral Firm Making Disposition or to Whom Remains are Shipped, If Other than Above Address Permission is hereby granted to dispose of the human remains described above as indicated. Date Issued 08/17/2018 Registrar of Vital Statistics Caroline J(Bar6er(ECectronica1TySigned) (signature) District Number 5657 Place Queensbury, New York I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: Date of Disposition $ Place of Disposition P; V C.k 'Y (address) (section) (tot number) (grave number) Name of Sexton or Person in Charge of Premises le(?fltsY JjMt(1 S (please print) Signature Title L rz4111/J' (over) DOH-1555 (02/2004)