Loading...
Larkin, Beverly N'EW Y02K STATE DEPARTMENT OF HEALTH Vital Records Section Burial - Transit Permit Name First Middle Last Sex Beverly L. Larkin Female Date of Death ' Age If Veteran of U.S. Armed Forces, 10/29/2018 90 War or Dates Place of Death Hospital, Institution or Town dtXittiaje Sand Lake Street Address 33 Brookside Way Apt 25 Manner of Death 0 Natural Cause 0 Accident 0 Homicide 0 Suicide 0 Undetermined n Pending Circumstances Investigation 99 Medical Certifier Name Title Dr. Michael Sikirica M.D. Address 50 Broad Street Waterford, NY 12188 Death Certificate Filed District Number Register Number Town o X I e Sand Lake 9//0 36 ®Burial Date Cemetery or Crematory November 2, 2018 Pineview Cemetery 0 Entombment Address ['Cremation Glens Falls,NY ut Date Place Removed 0 Removal and/or Held and/or Address ffr Hold :° d Date Point of Transportation Shipment by Common Destination Carrier Disinterment Date Cemetery Address 39 ElReinterment Date _Cemetery Address 1 Permit Issued to Registration Number Name of Funeral Home DeGraaf-B ce Funeral Home, Inc. 00436 Address 4392NY150, PO Box 275 West Sand Lake New York12196 Name of Funeral Firm Making Disposition or to Whom Remains are Shipped, If Other than Above ' Address tom. y Permission is hereby granted to dispose of the human remains described above as indicated. /D Registrar of Vital Statistics Date Issued 3o�ao/4' 9� t��A-��'�V � '� s (signature) = District Number 9/6Q Place <4 1 /--:<--X----- I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: ' Date of Disposition) 1 /2/201 8Place of Disposition Pine View Cemetery Queensbury NY (address) Mohican 64-H 1 (section) (lot number) (grave number) m&$ Connie L. Goedert egb�t�lll�Yl (please print) Name of xton or Person in ChargePremises Signature Title Cemetery Superintendent (over) DOH-1555 (02/2004)