Loading...
Beckwith, Michael NEW YORK STATE DEPARTMENT OF HEALT'�i Burial - Transit Vital Records Section Permit Name First Middle Last Sex Michael Stuart Beckwith Male _- Date of Death Age If Veteran of U.S.Armed Forces, a January 28, 2014 71 War or Dates }- Place of Death Hospital, Institution or Ili Z_ City, Town or Village Glens Falls Street Address Glens Falls Hospital CI' Manner of Death a Natural Cause 0 Accident Homicide D Suicide Undetermined Pending lii Circumstanhes Investigation W° Medical Certifier Name Title CI Address Death Certificate Filed District Number ``�� Register mber City, Town or Village (al� ❑Burial Date Cemetery or Crematory January 31, 2014 Pine View Crematorium ❑Entombment Address ®Cremation Quaker Road Queensbury,NY 12804 Date Place Removed Removal and/or Held fj and/or Address H Hold Date Point of i ❑Q. Transportation _ Shipment CD by Common Destination a' Carrier Disinterment Date Cemetery Address Reinterment Date Cemetery Address Permit Issued to Registration Number Name of Funeral Home Carleton Funeral Home, Inc. 00281 Address Carleton Funeral Home, Inc. 68 Main St., P. O. Box 67 Hudson Falls, NY 12839 Name of Funeral Firm Making Disposition or to Whom J-- Remains are Shipped, If Other than Above 2 Address W 0- Permission is hereby granted to dispose of the human remains described above as indicated. Date Issued l f 3 i 1 it--I it--I Registrar of Vital Statistics W Ck k-A)-Ai'tel1/452P (signature) District Number ,/ Place 6/Fl,1fir//S7 /0/ /0)g0/ I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: Z Date of Disposition 01/31/2014 Place of Disposition Quaker Road Queensbury,NY 12804 W (address) W ' (section) I (lot number)r (grave number) Ca Name of Sexton or Person ' Charge of P emises � r 3 hat Z Tease print) Ili Signature Title aftvtt (over) DOH-1555 (02/2004)