Loading...
Libecci, Beth i 1412 NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section Burial - Transit Permit Name First Middle Last Sex Beth Ann Libecci Female Date of Death Age If Veteran of U.S. Armed Forces, 03 / 21 / 2017 45 War or Dates N/A }- Place of Death Hospital, Institution or Z City, Town or Village Glens Falls Street Address Glens Falls Hospital 0 Manner of Death®Natural Cause Q Accident E Homicide 0 Suicide 0 Undetermined Pending LSE Circumstances Investigation fa Medical Certifier Name Title i Farhana Kamal MD ili Address 100 Park St, Glens Falls, NY 12801 Death Certificate Filed District Number Register Number City, Town or Village Glens Falls , .co I 1 � ®Burial Date Cemetery or Crematory 03 / 24 / 2017 Pine View Crematory 0 Entombment Address ii riCremation Queensbury '`" Date Place Removed Z ri❑Removal and/or Held and/or Address tit Hold CA 0 Date Point of Q Transportation Shipment a by Common Destination Carrier ''Z` Q Disinterment Date Cemetery Address Reinterment Date Cemetery Address mi LiiliR Permit Issued to 1 Registration Number Name of Funeral Home Compassionate Funeral Care 1 00364 << Address Mi 402 Maple Ave., Saratoga Sp., NY 12866 Mi Name of Funeral Firm Making Disposition or to Whom .14 Remains are Shipped, If Other than Above 2 Address tip t ? Permission is hereby granted to dispose of the human emains scribed above as indi ted. iM Date Issued 0 / Registrar of Vital Statistics �l� �� (signatu e) Iiiiiiiill `' District Number 5",$,,) / Place Gl s Falls , New York I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: 110 . ILI Date of Disposition 3fr)!17 Place of Disposition -11140.-v- C'r+rtr,ttir11, .. (address) Ul CC (section) /(lot number) (� (grave number) 0 Name of Sexton or Person ip Charge of Premis s [h nit-- TMAl# (pie a print) • Signature vl Title l l�`-m�lV� • (over) DOH-1555 (02/2004)