Loading...
Bealmear, Dale NEW YORK STATE DEPARTMENT OF HEALTH # 57Z- Vital Records Section Burial - Transit Permit Name First Middle Last Sex Dale E. Bealmear Male Date of Death Age If Veteran of U.S. Armed Forces, August 10,2016 64 War or Dates Place of Death Hospital, Institution or ', City, Town or Village Lake George Street Address 85 Mohican Street Manner of Death X Natural Cause Accident Homicide Suicide Undetermined Pending ALL Circumstances Investigation Medical Certifier Name Title ,fi: Alicia Earley FNP Address HH11N,Queensbury,NY 12804 Death Certificate Filed District Number Register Number City, Town or Village Lake George 5620 ❑Burial Date Cemetery or Crematory ❑Entombment August 11,2016 Pine View Crematory Address ❑x Cremation 21 Quaker Rd., Queensbury, NY 12804 Date 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 Cemetery Address r; 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 : ' Q Permission is hereby granted to dispose of the human re ains described above as indicated. Date Issued V,jl l(q Registrar of Vital Statistics lCk ` , 1 (signature) District Number 5620 Place V/O Lake George I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: p `z� �P Disposition1 /fie 1J t^ t-f 4ry W Date of Disposition �/2-j Place of W (address) U) CC (section) 1 (lo number) (grave number) pName of Sexton or P son i Charge of Premises -)L.4.1 sue/ �h'lach.L Z f please print) W Signature �� Title / ^��Cv�a- - (over) DOH-1555 (02/2004)