Loading...
Cronin, Beverly NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section Burial - Transit Permit Name First Middle Last Sex Beverly J. Cronin Female Date of Death Age If Veteran of U.S. Armed Forces, September 29,2012 84 War or Dates F, Place of Death Hospital, Institution or Z City, Town or Village Glens Falls Street Address The Pines At Glens Falls �w Manner of Death X Natural Cause Accident Homicide Suicide Undetermined Pending Circumstances Investigation 0 uj G Medical Certifier Name Title Roslyn Socolof Address 100 Broad St.,Glens Falls,NY 12801 Death Certificate Filed District Number Registefp,gmber City, Town or Village Glens Falls 5601 ❑Burial Date Cemetery or Crematory Entombment October 1,2012 Pine View Crematory Address 0 Cremation 21 Quaker Rd.,Queensbury,NY 12804 Date Place Removed Z Removal and/or Held and/or Address �' Hold N O 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 Alexander-Baker Funeral Home 00035 Address 3809 Main Street,Warrensburg,NY 12885 Name of Funeral Firm Making Disposition or to Whom i— Remains are Shipped, If Other than Above 2 Address IX W 0- Permission is her by granted to dispose of the human emains scribed ye as indi a. Date Issued Id Q l �' O/o.Registrar of Vital Statistics .-e�-,/7 L�(signature) District Number 5601 Place Glens Falls ` NY /a t)f I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: wstivs% Date of Disposition 10 AA(iZ Place of Disposition sUu,v Cfivr (address) COILI aW (section) _ ( t number) C (grave number) Name of Sexton or Pers n in Charge of remises AN S r cjittyhat Z please print) Signature Title 0141- . (over) DOH-1555 (02/2004)