Loading...
Bevins, Beatrice ail NEW YORK STATE DEPARTMENT OF HEALTty t to Vital Records Section Burial - Transit Permit Name First Middle . Last Sex Beatrice Elizabeth Bevins Female Date of Death Age If Veteran of U.S. Armed Forces, 08/15/2012 81 years War or Dates }-- Place of Death Hospital, Institution or Z City, To vi Street Address ltl X Clens F� The Pines qt Glens.Fal s Manner of"Deat natural Cause Accident ❑Homicide ❑Suicide ❑Undetermined ❑Pending LU Circumstances Investigation tu Medical Certifier , Name Title Bernardo R Villajuan M D Address 161 Carey Road Queensbury, Ny 12804 Death Certificate Filed District Number Register Number City, To f iNf CX Glens Falls 5601 189 ❑Burial Date Cemetery or Crematory ❑Entombment 08/16/2012 Pine View Crematorium Address Ell❑Cremation f ueen sbury NY 17804 _ Date Place Removed Z ❑Removal and/or Held and/or Address t: Hold Cif? 0 Date Point of fiLi❑Transportation Shipment G1 by Common Destination Carrier El Disinterment Date Cemetery Address ❑Reinterment Date Cemetery Address Permit Issued to Registration Number Name of Funeral Home Maynard D. Baker Funeral Home 01130 Address 11 Lafayette Street Queensbury. N Y 12804 Name of Funeral Firm Making Disposition or to Whom • Remains are Shipped, If Other than Above • Address #C LU Permission is hereby granted to dispose of the human remains described above as indicated. Date Issued 08/16/2012 Registrar of Vital Statistics f..J0 ,� CA.) (signatu District Number Place 5601 GIPns Falls, I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: ILI Date of Disposition 8-1-1-11, Place of Disposition RN/VkkJ Cervvf rwk.- a (address) In CC (section) `'(lot number (grave number) 0 Name of Sexton or Person in Charg of Premises A,it f� e"cif (please print) AO Signature Title Oh,:VI1 1 0Q (over) DOH-1555 (02/2004)