Loading...
Brennan, Beverly NEW YORK STATE DEPARTMENT OF HEALTH v n Vital Records Section _ Burial - Transit Permit Name First Middle Last Sex Beverly Ann Brennan Female Date of Death Age If Veteran of U.S. Armed Forces, May 13, 2015 76 War or Dates i''';''''; Place of Death Hospital, Institution or City, Town or Village Glens Falls Street Address Glens Falls Hospital Manner of DeathiXir—I Natural Cause n Accident Homicide U Suicide U Undetermined n Pending Circumstances Investigation Medical Certifier Name Title bl.),IIIccMcos MO Add s ' r\ rioi Death Ch(ficatled District Number Register Number City, Town or Village Glens Falls, NY 5601 Z5 2_ ❑Burial Date Cemetery or Crematory May 15, 2015 Pine View Crematorium ❑Entombment Address CI Cremation 21 Quaker Road, Queensbury, NY 12804 Date Place Removed Z n Removal and/or Held and/or Address H Hold co 0 Date Point of N ❑Transportation Shipment p by Common Destination Carrier Li Disinterment Date Cemetery Address El Reinterment Date Cemetery Address ,'_ Permit Issued to Registration Number Name of Funeral Home Regan Denny Stafforuneral Home 01443 Address ``:`> 53 Quaker Road, Queensbury, NY 12804 < Name of Funeral Firm Making Disposition or to Whom Remains are Shipped, If Other than Above Address Permission is hereby granted to dispose of the human remains described abovet as indicated. Date Issued 5/ /8`L5 Registrar of Vital Statistics V`� �/�1 (signature) District Number 5-6 0 i Place 6 s, \ / pc I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: W Date of Disposition St Iy11C Place of Disposition em.u., 6-1� 2 (address) W Cl) tY (section) lot qumber) (grave number) pa Name of Sexton or Person in Charge of Premises .fii, W � > (ple e print) Signature Jf/�— Title itr (over) DOH-1555(02/2004)