Loading...
Beaton, Joan f r 66 NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section Burial - Transit Permit Name First Middle Last Sex Joan Beaton Female r'>r Date of Death Age If Veteran of U.S. Armed Forces, • `• r March 21, 2017 93 War or Dates 1943-1945 • Place of Death Hospital, Institution or • City, Town or Village Glens Falls Street Address Glens Falls Hospital Manner of Death XXNatural Cause Accident Homicide Suicide Undetermined Pending Circumstances Investigation w Medical Certifier Name Title a Suzanne Blood MD Address 161 Carey Rd. Queensbury, NY 12804 Death Certificate Filed District Number 1✓ Register Number 5 City, Town or Village Glens Falls, NY )0 I ) g ❑Burial Date Cemetery or Crematory March 23, 2017 Pine View Crematorium ❑Entombment Address ❑x Cremation 51 Quaker Road, Queensbury, NY 12804 Date Place Removed Z I I Removal and/or Held and/or Address H Hold N O Date Point of 05 I I Transportation Shipment p by Common Destination Carrier Disinterment Date Cemetery Address Reinterment Date Cemetery Address Permit Issued to Registration Number Name of Funeral Home Regan Denny Stafford Funeral Home 01443 Address 53 Quaker Road, Queensbury, NY 12804 Name of Funeral Firm Making Disposition or to Whom } Remains are Shipped, If Other than Above AAddress ` Permission is hereby granted to dispose of the human remains described above as indicated. Date Issued 3( 2' / (-2 Registrar of Vital Statistics L& lY\SL. t..,) (signa_„� t�Ne) District Number 5 6 C i Place 4' �aA/\i rO,, 0 S r tiny I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: w Date of Disposition, z /3 f7 Place of Disposition i r 2�t�,'; ,� (:�..,4 r cti-10( Z 2 (address) W Cl) cc (section) (lot number) (grave number) pName of Sexton or Person in Charge of Premises L.. I C.. i,i Cr r'.,4v(c l t Z (please print) W Signature / �G. � Title C `' ✓j24,- ! (over) DOH-1555 (02/2004)