Loading...
Johnson, Beverly NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section Burial - Transit Permit } Name First Middle Last Sex Beverly J. Johnson Female Date of Death Age If Veteran of U.S. Armed Forces, w . March 2, 2016 83 War or Dates i... Place of Death Hospital, Institution or Z; City, Town or Village Granville Street Address Haynes House Of Hope lit • Manner of Death 'XI Natural Cause n Accident Homicide Suicide Undetermined n Pending lit s Circumstances Investigation w Medical Certifier Name Title C: Bryan Smead MD Address Bolton Health Center,Bolton Landing,NY 12814 Death Certificate Filed District Number Register Number City, Town or Village Granville 5756 7 ❑Burial Date Cemetery or Crematory ❑Entombment March 4,2016 Pine View Crematory Address ❑x Cremation 21 Quaker Rd., Queensbury,NY 12804 Date Place Removed ZO n Removal and/or Held and/or — Address H Hold u) — O Date Point of N I I 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 00035 Address 3809 Main Street,Warrensburg,NY 12885 Name of Funeral Firm Making Disposition or to Whom F Remains are Shipped, If Other than Above 21 Address C w. 4 Permission is hereby granted to dispose of the human remains described above as indicated. °: Date Issued 3-3-16 Registrar of Vital Statistics _ ) ,--(signature) District Number 5756 Place T/O Granville,NY i V H I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: WDate of Disposition Shill, Place of Disposition Rni 04t.., �ritina{off,,,,; 2 (address) W to Ce (section) (lot number) (grave number) in Name of Sexton or Person in Charge f Premises j� O 9 L �ru��� �a�,�� z � 1 (ple se print) Signature G✓� 1 Title 19/i' (over) DOH-1555 (02/2004)