Loading...
Reynolds, Beatrice NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section Burial - Transit Permit Name First Middle Last Sex ., Beatrice Reynolds Female Date of Death Age If Veteran of U.S. Armed Forces, March 18, 2018 96 War or Dates ' Place of Death Hospital, Institution or City, Town or Village Queensbury Street Address 15 Angel Lane ii Manner of Deathm ni Natural Cause 0 Accident ❑ Homicide ❑ Suicide n Undetermined ❑ Pending Circumstances Investigation _: f Medical Certifier Name Title _a„ William G. Rohan MD Address 325 Main St., Hudson.Falls, NY 12839 le,- Death Certificate Filed ict�l.w er Regist�Number City, Town or Village �� `—j 1E1 Burial Date Cemetery or Crematory March 22, 2018 Pine View Cemetery — ❑Entombment Address ❑Cremation Quaker Rd. Queensbury,NY 12804 .. Date Place Removed ❑ Removal and/or Held and/or Address Hold Pine View Cemetery a Date Point of 0,10 Transportation Shipment by Common Destination Carrier Disinterment Date Cemetery Address Reii El interment Date Cemetery Address Permit Issued to Registration Number Name of Funeral Home Carleton Funeral Home, Inc. 00281 Address Carleton Funeral Home, Inc. 68 Main St., P. O. Box 67 Hudson Falls, NY 12839 Name of Funeral Firm Making Disposition or to Whom ,, Remains are Shipped, If Other than Above Address 174 ri ® Permission is hereby granted to dispose of the humanreins described a 'e s indicated. Date Issued3l l \ c3-C)t Registrar of Vital Statistics 1C�_. G --- __.__. (signature) District Numbe�j(9c Place lc u_--- -(' ca I certify that the remains of the decedent identified above were disposed of in a cordance wit this permit on: Cf Date of Disposition 03/22/2018 Place of Disposition Quaker Rd. Queensbury,N 12 4 (address) W S. I. #2 #133 2 e (section) (lot number) (grave number) 0 Name of S ton or Person ' Charge of Premises Connie Goedert (please print) .j Signature Title Cemetery Superintendent frja GI-Lth,ek--- (over) DOH-1555 (02/2004)