Loading...
Beswick, Mildred NEW YORK STATE DEPARTMENT OF HEALTH r 1 * to Z Vital Records Section Burial - Transit Permit Name First Middle Last Sex Mildred E. Beswick Female Date of Death Age If Veteran of U.S. Armed Forces, November 27,2012 80 War or Dates PI- e of Death Hospital, Institution or own or Village Glens Falls Street Address Glens Falls Hospital anner of Death Undetermined Pending °Q� X Natural Cause Accident Homicide Suicide n .41 Circumstances Investigation u' Medical Certifier Name Title Frances C.Bollinger Address 100 Broad Street,Glens Falls,NY 12801 : Death Certificate Filed District Number Register Number!` it Town or Village Glens Falls 5601 ri- ❑Burial Date Cemetery or Crematory _November 28,2012 Pine View Crematory Entombment Address - ®Cremation 21 Quaker Rd., Queensbury,NY 12804 Date Place Removed OZ l i Removal and/or Held and/or Address H Hold N O Date Point of 5 n Transportation Shipment p by Common Destination Carrier n Disinterment Date Cemetery Address pi Renterment 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 • Remains are Shipped, If Other than Above 'Xi Address • Permission is h reby granted to dispose of the human remains escribed,above as indi•ated. Date Issued 1( c3�/ Registrar of Vital Statistics /'T z ems% 0.27-c (signature) District Number 5601 Place Glens Falls /Ay /.20/ I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: W Date of Disposition J/a�/Z Place of Disposition Poliie.Alt-}.� C�e 2 (address) W N W (section) 4tn7ber)4 (grave number) QName of SextonPer n i arge of Premises Z (please print w Signature �p�s CI-- Title 45 t (over) DOH-1555 (02/2004)