Loading...
Beaudet, Mark V,It * 7 ).s NEW YORK STATE DEPARTMENT OF HEALTH Burial - Transit Permit Vital Records Section / ` Name First Middle Last Sex :.: Mark F. Beaudet Male :r:. Date of Death ..Age If Veteran of U.S. Armed Forces, September 23, 2015 '~ 51 War or Dates Place of Death Hospital, Institution or City, Town or Village Glens Falls Street Address Glens Falls Hospital Manner of Death I Xi Natural Cause Accident n Homicide Suicide Undetermined Pending �f Circumstances Investigation Medical Certifier Name Title 0. Paul F.Bachmann MD :K: Address 3767 Main St.Warrensburg,NY 12855 Death Certificate Filed District Numbe ��� Register Numbe i Cty, Town or Village Glens Falls, NY J .. ❑Burial Date Cemetery or Crematory September 28, 2015 Pine View Crematorium ❑Entombment Address ❑x Cremation Quaker Road, Queensbury, NY 12804 Date Place Removed Z Removal and/or Held and/or Address F' 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 Regan Denny Stafford Funeral Home 01443 Address 53 Quaker Road, Queensbury,NY 12804 Name of Funeral Firm Making Disposition or to Whom i•: Remains are Shipped, If Other than Above Address Permission is hereby granted to dispose of the human rF'iains described above as Indic. ed. Date Issued 0? a4 rw)J5 Registrar of Vital Statistics //L _ AID .J` JJJ I . - signature) District Number 5 i 1 Place / 'ir:, /4' C: I certify that the remains of the decedent identified above wer- disposed of in accord.nce with this permit on: W Date of Disposition I0`7.1g6 Place of Disposition f nt IL/ C 1 Ir$ra�/` 2 (address) W CO 0 (section) A__ (lot number)(- (grave number) Q Name of Sexton or Person in Charge of Premises (4t1 ..IAAIt+ Z (please print) W Signature s Title 41.Vi PO( (over) DOH-1555(02/2004)