Loading...
Beaudet, Marielle ... . - k It 51-Q, NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section Burial - Transit Permit Name First Middle Last Sex MarleneL. ' - Beaudet Female Date of Death Age If Veteran of U.S. Armed Forces, October 11,2012 , 82 War or Dates t- Place of Death Hospital, Institutiorirondack Tri-County Health Care Z City, Town or Village Johnsburg Street Address Center pManner of Death X Natural Cause Accident Homicide Suicide Undetermined Pending ul Circumstances Investigation uj Medical Certifier Name Title a Dr.John Sawyer,MD Address 14 Manor Drive,Queensbury,NY 12804 Death Certificate Filed District Number Register Number City, Town or Village Johnsburg 5655 3 5 ❑Burial Date Cemetery or Crematory Ill Entombment October 12,2012 Pine View Crematory Address LI Cremation Quaker Rd.,Queensbury,NY 12804 Date Place Removed Z Removal and/or Held and/or Address F_- Hold O Date Point of Sj I I Transportation Shipment a by Common Destination Carrier Disinterment Date I Cemetery Address Reinterment Date Cemetery Address Permit Issued to Registration Dumber Name of Funeral Home Alexander-Baker Funeral Home oo613,3 Address 3809 Main Street,Warrensburg,NY 12885 Name of Funeral Firm Making Disposition or to Whom i- Remains are Shipped, If Other than Above 2 Address to w -- a Permission is hereby granted to dispose of the human rem ins described ove as indicated. Date Issued join/ 9 of , Registrar of Vital Statistics �( �t J�C.c • 8 2-, (. (signature) District Number 5655 Place Johnsburg i- I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: tu Date of Disposition I0-0-i Z Place of Disposition 2crefti4of v...2 (ass) W Le (section) (lot number) (grave number) a Name of Sexton or Person in Charg of Premises //, r, (� ��^+►�4 Z (jilease print) w C rpi)ioL Signature Title (over) DOH-1555 (02/2004)