Loading...
LaBounty, Beverly NEW YORK STATE DEPARTMENT OF HEALTH ' 11 Vital Records Section 1.1 Burial - Transit Permit Name First Middle Last Sex Beverly R. LaBounty Female Date of Death Age If Veteran of U.S. Armed Forces, March 22,2013 73 War or Dates Place of Death Hospital, Institution or • City, Town or Village Chester Street Address 8 Bird Pond Road pManner of Death X Natural Cause Accident Homicide Suicide Undetermined Pending Circumstances Investigation ill Medical Certifier Name Title a William Connor PA Address North Creek Health Center,North Creek,NY 12853 Death Certificate Filed District Number Registerrmber City, Town or Village Chester 5652 ❑Burial Date Cemetery or Crematory March 25,2013 Pine View Crematory Entombment Address ®Cremation 21 Quaker Rd., Queensbury, NY 12804 Date Place Removed Z I I Removal and/or Held and/or Address H Hold N O Date Point of NI !Transportation Shipment p by Common Destination Carrier Disinterment Date Cemetery Address Reinterment 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 Ib. Remains are Shipped, If Other than Above Address LL9' a Permission is hereby granted to dispose of the human re ain descri e a ve'as i dicatedf 3 Date Issued /�6 /3 Registrar of Vital Statistics J�� � ! i ' f (signat e) District Number 5652 Place Chester I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: Date of Disposition 3-21-13 Place of Disposition Rea U W (address) co ce (section) (lot numb (grave number) pName of Sexton or Person in Charge of remisest�n ' Z (please print) W Title CIZt 1w'i� Signature 4131— (over) DOH-1555 (02/2004)