Loading...
Hillard, Bette NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section Burial - Transit Permit Name First Middle Last Sex Bette L. Hillard Female Date of Death Age If Veteran of U.S. Armed Forces, May 27,2018 94 _ War or Dates 1" Place of Death Hospital, Institution or Z City, Town or Village Chester Street Address 116 Olmstedville Road,Pottersville ci Manner of Death Undetermined Pending X Natural Cause Accident Homicide Suicide V' Circumstances Investigation ui Medical Certifier Name Title Kate Saur Jones MD Address HHHN,North Creek,NY 12853 Death Certificate Filed District Number Register Number City, Town or Village Chester 5652 ❑Burial Date Cemetery or Crematory II Entombment May 30, 2018 Pine View Crematory Address ❑x Cremation Quaker Rd., Queensbury, NY 12804 Date Place Removed Z Removal and/or Held and/or Address H Hold N 0 Date Point of 1 Transportation Shipment a 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 j , Remains are Shipped, If Other than Above ▪ Address W a Permission is hereby granted to dispose of the human remains de r'bed above as indicated. Date Issued 05-30-18 Registrar of Vital Statistics (signatur District Number S6SZ Place T/O Chester,NY I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: W Date of Disposition %I I i a Place of Disposition ',.u,,.., e,„J}c,.,... E (address) cn ✓ (section) /lot mber) (grave number) Q Name of Sexton or Person in Charge of Premises II,,, nu S6.-tCl Z /�� (ple se print) w Signature �,.� Title ( Em4141 (over) DOH-1555 (02/2004)