Loading...
Potter, Beverly NEW YORK STATE DEPARTMENT OF HEALTH # 70 Vital Records Section y Burial - Transit Permit Name First Middle Last Sex Beverly A. Potter Female Date of Death Age If Veteran of U.S. Armed Forces, September 28,2016 84 War or Dates . Place of Death Hospital, InstitutiorW[irren Center For Rehabilitation And City, Town or Village Street Address Nursing' Manner of Death X Natural Cause Accident Homicide Suicide Undetermined Pending Circumstances Investigation Medical Certifier Name Title Roslyn Socolof Address 100 Broad St.,Glens Falls,NY 12801 Death Certificate Filed District Number Regigt�r Number City, Town or Village Queensbury 5657 [ ( (`��� ❑Burial Date Cemetery or Crematory Entombment September 29,2016 Pine View Crematory Address ®Cremation 21 Quaker Rd., Queensbury, NY 12804 Date Place Removed Z I I Removal and/or Held and/or Address I' Hold N 0 Date Point of N Transportation Shipment p by Common Destination Carrier Disinterment Date Cemetery Address Reinterment Date Cemetery Address ' Permit Issued to Registration Number Name of Funeral Home Alexander-Baker Funeral Home 00037 Address 3809 Main Street,Warrensburg,NY 12885 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 r mains described ove as indicated. Date Issue i 3.2 I 1 (p Registrar of Vital Statistics Q, 11^,-...._ _ (signature) .: District Numbers(" Place ) 0 u--+,� d4 bu,_12,..4.4, I certify that the remains of the decedent identified above were disposed of in accor nce ith this permit on: I— , Z UJ Date of Disposition /0131i1, Place of Disposition fni\Itw 6 thrator-ia-. W (address) Cl) r4 (section) /,(lot number) ( (grave number) p Name of Sexton or Person in Charge o Premises Mot t! Z , (ple se print) W Signature Title f f i WWI. (over) DOH-1555 (02/2004)