Loading...
Heym, Betty 1 93z NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section Burial - Transit Permit Name First Middle Last Sex Betty A. Heym Female ,. Date of Death Age If Veteran of U.S. Armed Forces, April 21, 2017 83 War or Dates • Place of Death Hospital, Institution or City, Town or Village Glens Falls, Street Address The Pines At Glens Falls Manner of Death ' Natural Cause n Accident n Homicide Suicide ❑Undetermined n Pending Circumstances Investigation Medical Certifier Name Title Kenneth France,MD Address it 100 Broad Street,Glens Falls,NY 12801 Death Certificate Filed District Number Register Number City, Town or Village Glens Falls 5601 2 3 El Burial Date Cemetery or Crematory April 24,2017 Pine View Crematory El Entombment Address 0 Cremation Quaker Road, Queensbury,NY 12804 Date Place Removed ZZ n Removal and/or Held and/or Address Hold U) O Date Point of Nri 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 Denny Stafford Funeral Home 01443 Address 53 Quaker Road, Queensbury,NY 12804 Name of Funeral Firm Making Disposition or to Whom Remains are Shipped, If Other than Above Address Permission is hereby granted to dispose of the human remains described above as indicated. { Date Issued Li (2-S 07 Registrar of Vital Statistics P{ �, (sign ure) frf 6 District Number 56c) ) Places \S y I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: WDate of Disposition //Z5 1n Place of Disposition cVRx� Zr/n,a'tcs�-._i 2 (address) U) re (section) (lot numb() (grave number) p• Name of Sexton or Person in Charge of Premises /Ir,c .J+Mil If Z (please print) W Signature 1C TitlerhA1Pin (over) DOH-1555(02/2004)