Loading...
Beebe, Rosemary NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section 4 `�' Burial - Transit Permit Name First Middle Last Sex Rosemary Helen Beebe Female Date of Death Age If Veteran of U.S.Armed Forces, I. September 5, 2016 War or Dates !956-1958 2 Place of Death Hospital, Institution or W City,Town,or Village Granville Street Address The Orchard Nursing Centre, Inc. G Manner of Death ®Natural Cause El Accident III Homicide ID Suicide D Undetermined ❑ Pending W Circumstances Investigation 0 Medical Certifier Name Title W Jennifer Hayes MD d Address 1042 State Route 40 Granville New York 12832 Death Certificate Filed District Number Register Number City,Town or Village Granville S'T56 3to +❑Burial Date Cemetery or Crematory September 8, 2016 Pineview Crematorium ❑Entombment Address 0 Cremation 21 Quaker Road Queensbury, NY 12804 Date Place Removed aEl Removal and/or Held - and/or Address i" Hold 0 Date Point of aEl Transportation Shipment D. by Common Destination Carrier Date Cemetery Address Disinterment LI ❑Renterment Date Cemetery Address Permit Issued to Registration Number Name of Funeral Home Jillson Funeral Home, Inc. 00885 Address 46 Williams Street, Whitehall, New York 12887 ~ Name of Funeral Firm Making Disposition or to Whom x• Remains are Shipped, If Other than Above W Address 0. Permission is hereby granted to dispose of the human remains described above as indicated. Date Issued o J0-i(aot6 Registrar of Vital Statistics vi mCiAT,QQ,� (signs re) District Number g"j$(o Place Granville,New York I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: Z W Date of Disposition 09/08/2016 Place of Disposition Pineview Crematorium W (address) II d0 (section) /�� I_ot number) (grave number) Name of Sexton or Person in Charge of Premises I(r1f{0 (*C 5i"11 ht. Z (pleAse print) W /� %re Signature Title CR,Lh1ff'04L (over) DOH-1555 (02/2004)