Loading...
Shaw, Beatrice NEW YORK STATE DEPARTMENT OF HEALTH -1 - `r- I I I Vital Records Section R \ Burial - Transit Permit Name First Middle Last Sex Beatrice Ann Shaw Female Date of Death Age If Veteran of U.S.Armed Forces, February 12, 2012 �� War or Dates F- Place of Death Hospital, Institution or in- City, Town or Village Glens Falls Street Address Glens Falls Hospital Manner of Death❑ Natural Cause ❑ Accident ❑ Homicide ❑ Suicide ❑ Undetermined El❑ Pending Ili Circumstances Investigation U Medical Certifier Name Title 0 Marvin Davidowitz, M.D Address 100 Park Street Glens Falls, NY 12801 Death Certificate Filed District Number Regitrumber City, Town or Village 5601 ❑Burial Date Cemetery or Crematory February 23, 2012 Pine Vew Crematorium ❑Entombment Address ®Cremation Queensbury,NY 12804 Date Place Removed 7 ❑ Removal and/or Held and/or Address F. Hold 5- 0 Date Point of EL ❑Transportation Shipment CO= by Common Destination 15 Carrier ❑ Disinterment Date Cemetery Address ❑ Reinterment Date Cemetery Address t. 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 H Remains are Shipped, If Other than Above 2 Address IX Ui -; Permission is hereby granted to dispose of the human remains describ bove 'ndi Date Issued 02 23/Zp/Z-Registrar of Vital Statistics ,7 ` / _ (signature) District Number 5601 Place 4 , /V I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: in Date of Disposition 5 Zh(1,p(•1,Place of Disposition Pr.c Vztw ��hA'rJ 'C`.� X' (address)in re to (section) (lot number) (grave number) 0 Name of Sexton or Person in Charge Premises Ri�.y ,-48 �ty�Il' (please print) Signature Title CV 41 --tlit,_ (over) DOH-1555 (02/2004)