Loading...
Beeman, David A +-IpLp NEW YORK STATE DEPARTMENT OF HEALTH f i Vital Records Section Burial - Transit Permit Name First Middle Last Sex David E. Beeman Male Date of Death Age If Veteran of U.S. Armed Forces, March 15, 2011 84 War or Dates Place of Death ' Hospital, Institution or Z City, Town or Village Glens Falls Street Address Glens Falls Hospital pManner of Death X Natural Cause Accident Homicide Suicide Undetermined Pending AU Circumstances Investigation CI us Medical Certifier Name Title an Paul Bachmann MD Address 3767 Main Street Warrensburg NY 12885 Death Certificate Filed ! District Number 1 Register Number a City, Town or Village Glens Falls 560 1 I 13 ❑Burial Date Cemetery or Crematory March 18, 2011 j Pine View Crematorium ❑Entombment Address ❑x Cremation 21 Quaker Road, Queensbury, NY 12804 , Date i Place Removed Z Removal and/or Held and/or Address H Hold N O Date Point of NTransportation Shipment 'p by Common Destination Carrier Disinterment Date Cemetery Address Reinterment Date 1 Cemetery Address Permit Issued to Registration Number Name of Funeral Home Regan & Denny Funeral Home 01464 Address 53 Quaker Road, Queensbury,NY 12804 Name of Funeral Firm Making Disposition or to Whom ;k Remains are Shipped, If Other than Above 2 Address .IY. W IL Permission is hereby granted to dispose of the human remains descri ed above ind' e . Date Issued 311$ 1 i! Registrar of Vital Statistics �� �� (signature) District Number 5 60 t Place Glens Falls I certify that the remains of the decedent identified above were dis osed of in accordance with this permit on: Z I' /' W Date of Disposition Y'Z711( Place of Disposition 0u U ", C.r ci-pPi4... 2 (address) W Cl) rt (section) a ��(lot numVa�"N� (grave number) QName of Sexton or Person in Char of Premises f-) J Z /c4L... 7A (please print) W Signature Title C�'FN+14 jot (over) DOH-1555(02/2004)