Loading...
Down, Beverly ^v 5 NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section Burial _ Transit Permit -- Name First Middle Last Sex }' •• . Beverly Renee Down Female � Date of Death Age If Veteran of U.S. Armed Forces, JJanuary 14, 2017 64 War or Dates Place of Death Hospital, Institution or City, Town or Village Glens Falls Street Address Glens Falls Hospital 5 Manner of Death in Natural Cause ❑Accident Homicide Suicide I Undetermined 1 Pending Circumstances Investigation "• ./, Medical Certifier Name Title ^' Asim Chaudry MD frr Address 100 Park Street,Glens Falls,NY 12801' 2 Death Certificate Filed Districtber `�I Register Number City, Town or Village yy 31 ❑Burial Date Cemetery or Crematory January 17, 2017 Pine View Crematorium ❑Entombment Address ®Cremation 51 Quaker Road, Queensbury, NY 12804 Date Place Removed ZZ ❑Removal and/or Held and/or Address Hold CO O Date Point of • O. n Transportation Shipment a by Common Destination Carrier _ n Disinterment Date Cemetery Address n Reinterment Date Cemetery Address -- W. Permit Issued to Registration Number Name of Funeral Home Singleton Sullivan Potter Funeral Home 01596 . Address • 407 Ba Road, ueensbur , NY 12804 Name of Funeral Firm Making Disposition or to Whom Remains are Shipped, If Other than Above • Address 4 r Permission is hereby granted to dispose of the human remains described above,as indicated. pa a Date Issued { /I -7 I 2017 Registrar of Vital Statistics W cam,--k "-/\-"-e- et (signa re) pa District Number S b O I Place os I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: cmDate of Disposition dig in Place of Disposition 1,i z�Y n r-.✓ Crw e-0rir,,,. (address) LU pce (section) /it_ lot number (grave number) Name of Sexton or Person in Charge of Pr mises � �+ �61 Z ( ease prin Signature Title CO-Miltit (over) DOH-1555(02/2004)