Loading...
Ball, Bertha NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section Burial - Transit Permit Name First Middle Last Sex Bertha M. Ball female Date of Death Age If Veteran of U.S. Armed Forces, iipii May 7, 1996 88 War or Dates no 14 Place of Death Hospital, Institution or Z City, Town or Village Town of Queensbury Street Address Hallmark Nursing Centre Manner of Death®Natural Cause 0 Accident Homicide Suicide Undetermined Pending Circumstances Investigation Medical Certifier Name Title Patricia Hale MD Address 7240 Upper Broadway, Fort Edward, N. Y. 12828 <> Death Certificate Filed District Number.. Register Number <a City, Town or Village Town of Queensbury 49 gt Date Cemetery or Crematory ®Burial May 9, 1996 Pine View Cemetery Address n Cremation Queensbu7•/, N=:!,4 York: Date ' Place Removed 0 ❑Removal • I and/or Held r- and/or Address Hold Q Date ' Point of N El Transportation Shipment a by Common Destination Carrier Disinterment Date Cemetery Address Reinterment Date Cemetery Address Permit Issued to Registration Number Name of Funeral Home Regan and Denny Funeral Service, Inc. 01583 Address 101 53 Quaker Road, Queensbury, New York 12804 <' Name of Funeral Firm Making Disposition or to Whom t" Remains are Shipped, If Other than Above ' Address iU Permission is hereby granted to dispose of the human r 'ns esc ab a as indicated. Date Issued . =7 9(.0 Registrar of Vital Statistics 0L.,;- 1 piqi (•sig ature `> � District Number c-1 Place �t(5�t7� G R ��(,t„ I certify that the remains of the decedent identified above wer disposed,of in accordance wit this p mit on: t:- wDate of Disposition 5./9/9_6 Place of Disposition pine Vi ew Cemetery , Oueenshury , NY 2 (address) New Kenesaw 7 2 LC (section) (lot number) (grave number) AName of Sexton or Person in Charge of Premises Rodney G. Mosher g (please print) 44 Signature Title Superintendent DOH-1555 (10/89) p. 1 of 2 VS-61