Loading...
Gannon, Betsy NEW YORK STATE DEPARTMENT OF HEALTH y Vital Records Section Burial - Transit Permit , Name First Middle Last Sex ; Betsy Jayne Gannon Female Date of Death Age If Veteran of U.S. Armed Forces, July 31,2014 68 War or Dates • ° Place of Death Hospital, Institution or City, Town or Village Rochester Street Address Strong Memorial Hospital Manner of Death I Xi Natural Cause Accident I I Homicide Suicide Undetermined Pending � Circumstances Investigation ti Medical Certifier Name Title G1? Phillip C.Mongiovi MD Address 601 Elmwood Avenue,Rochester,NY 14642 ; '„®s Death Certificate Filed District Number Register Number City, Town or Village Rochester 2700 ❑Burial Date Cemetery or Crematory August 4,2014 Pine View Crematory Entombment Address I�I E I Cremation Queensbury, NY 12804 Date Place Removed Z I I Removal and/or Held 5 2and/or Address i' Hold N O Date Point of O. Transportation Shipment p by Common Destination Carrier Disinterment Date Cemetery Address Reinterment Date Cemetery Address Permit Issued to HealtF �tration Number Name of Funeral Home Regan Denny Stafford Funeral Home 1Aon1Ccounty of at Re ord` 01443 Address 2014 53 Quaker Road, Queensbury,New York 128011t6 0 1 :a° Name of Funeral Firm Making Disposition or to Whom • Remains are Shipped, If Other than Above orit Address Rochester,N 't Permission is h re granted to dispose of the human r ains desc 'b above as indicated. A Date Issued 1 Registrar of Vital Statistics�,�a► �-- ( nature) • District Number 2700 Place Monroe County Office of Vital Statis cs I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: Z Of � Date of Disposition 614 IA Place of Disposition ft,,,, 0_,.. W addr ss) N re (section) (lot nu r) (grave number) p Name of Sexton or Person in Charge of Premises irtiaL „41- iZ r, 1 (please print) Signature . -- Title it (over) DOH-1555 (02/2004)