Loading...
Betz, Mary NEW YORK STATE DEPARTMENT OF HEALTH R" 1 Vital Records Section Burial - Transit Permit Name First Middle Last Sex Mary E. Betz Female Date of Death Age If Veteran of U.S. Armed Forces, January 13,2011 87 War or Dates Place of Death Hospital, Institution or 0City, Town or Village Fort Edward Street Address Fort Hudson Health Care Facility ° Manner of DeathUndetermined Pending G X Natural Cause � �Accident Homicide Suicide to Circumstances Investigation ual• Medical Certifier Name Title Philip J.Gara Jr. Address 327 Broadway,Fort Edward,NY Death Certificate Filed District Number Registgl Number City, Town or Village Fort Edward 5755 ❑Burial Date Cemetery or Crematory January 17,2011 Pine View Crematory Entombment Address ID Cremation Quaker Rd., Queensbury,NY 12804 Date Place Removed Z n Removal and/or Held and/or Address H Hold 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 00035 Address 3809 Main Street, Warrensburg,NY 12885 Name of Funeral Firm Making Disposition or to Whom I.- Remains are Shipped, If Other than Above 2 Address tit Da Permission is reb ranted to dispose of the human r nos described o e as i icated. Date Issued / Registrar of Vital Statistic (signs ure) District N mber 5755 Place Fort Edward I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: • Date of Disposition 160 15, 2aii Place of Disposition (address) N (section) (lot num r) (grave number) Name of Sexton or Per on in Chargej•f Premises / (please print) LU Signature ! Title (11-E1 l .�6 — (over) DOH-1555 (02/2004)