Loading...
Cleveland, Beatrice NEW YORK STATE DEPARTMENT OF HEALTH. Vital Records Section Burial - Transit Permit Name First Middle Last Sex Beatrice ' L. Cleveland Female Date of Death Age If Veteran of U.S. Armed Forces, June 11,2011 83 War or Dates Place of Death Hospital, InstitutiorHuritage Commons Residential Health Z City, Town or Village Ticonderoga Street Address Care • Manner of Death X Natural Cause Accident I 'Homicide Suicide Undetermined Pending Circumstances Investigation W Medical Certifier Name Title O Glen Chapman MD Address PO Box 29,Old Chilson Rd,Ticonderoga,NY 12883 Death Certificate Filed District Number Register Num¢,rr City, Town or Village Ticonderoga,NY 1564 tt/�/�''II ❑Burial Date Cemetery or Crematory Entombment Address 14,2011 Pine View Crematory Address Cremation Quaker Rd.,Queensbury,NY 12804 Date Place Removed ZO I I Removal and/or Held and/or Address H Hold N p Date Point of NI I Transportation Shipment p by Common Destination Carrier Disinterment Date Cemetery Address Renterment 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 H Remains are Shipped, If Other than Above 2 Address rt a Permission is hereby granted to dispose of the human re ' s described aab�ove a dicated. Date Issued 06-13-2011 Registrar of Vital Statistics \ U \ (sig tur District Number 1564 Place Ticonderoga,NY I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: W Date of Disposition (,-IS-(t Place of Disposition s Uaet_, Cinu e tt�ti 2 (address) W N (section) (lot nun ) (grave number) O• Name of Sexton or P son in Charg f Premises t P"Ktt Z , (please print) W Signature Title Ck ti I'y►11'tie (over) DOH-1555 (02/2004)