Loading...
Hurlburt, Beatrice NEW YORK STATE DEPARTMENT OF HEALTH ' Ir kc Vital Records Section Burial - Transit Perm it it Name First Middle Last Sex Bea_tri ce DI_ Hurlburt Female Date of Death Age If Veteran of U.S. Armed Forces, 0 2/2 2/2 014 8-6 y„. War or Dates No Place of Death Town of Hospital, Institution or Heritage Commons City, Town or Village Ti cnndprnga Street Address Residential Healthcare ct Manner of Death 0 Natural Cause 0 Accident 0 Homicide Ei Suicide ❑Undetermined ri Pending iti Circumstances Investigation w Medical Certifier Name Title Todd R. Waldorf D.,0, Address - 1019 Wicker Street, Ticonderoga, NY 12883 Death Certificate Filed Town of District Number Register Number City, Town or Village Tirmuiproga 1 c64 q DBurial Date Cemetery or Crematory 02/25/2014 Pine View Crematory ❑Entombment Address ``> remation Queensbury, New York Date Place Removed Removal and/or Held Q: .,. and/or Address H Hold Eli 0 Date Point of to Li Transportation Shipment G3 by Common Destination Carrier Q Disinterment Date Cemetery Address M. Q Reinterment Date Cemetery Address Permit Issued to Registration Number Name of Funeral Home Wilcox & Regan funeral home 01 821 Address 11 Algonkin St. , Ticonderoga, NY 12883 41 Name of Funeral Firm Making Disposition or to Whom 100 Remains are Shipped, If Other than Above Address tf Permission is hereby granted to dispose of the human remai s described above as indicated. Date Issued 0 2/2 5/2 01 4 Registrar of Vital Statistics : a—/- __4e-/ (signature) i District Number 1 564 Place Town of Ticonderoga I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: 2 iii Date of Disposition a h thy Place of Disposition ?;.r111,t, rez pt.-- 2 (address) La CO CC (section) /� (lot number) (grave number) 0 Name of Sexton or Person "n Charge of Premises r,l (. htjrir ' lease print) W. Signature Title G f'+4-P►2 (over) DOH-1555 (02/2004) i