Loading...
Harvey, Bertram s +- . NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section Burial - Transit Permit 41 Name First Middle Last Sex Bertram Eugene Harvey Female ,.' Date of Death Age If Veteran of U.S. Armed Forces, 12/25/2018 92 War or Dates Navy �� Place of Death Hospital, Institution or I City, Town or Village Granville,NY Street Address Haynes House Of Hope Manner of Death Natural Cause ❑Accident I 1 Homicide ❑Suicide Undetermined n Pending Circumstances Investigation Medical Certifier Name Title 12 Anthony Petracca,MD Address Glens Falls,NY 1 Death Certificate Filed District Number Register Number 3 City, Town or Village Granville,NY 5-7 S6 ''' 1 ❑Burial Date Cemetery or Crematory El Entombment December 27,2018 Pine View Crematorium Address 1 Cremation 51 Quaker Road, Queensbury,NY 12804 Date Place Removed ZO ❑Removal and/or Held and/or Address H Hold (I) O Date Point of N ❑Transportation Shipment a by Common Destination Carrier Disinterment Date Cemetery Address ❑Renterment Date Cemetery Address Permit Issued to Registration Number Name of Funeral Home Singleton Sullivan Potter Funeral Home 01596 , Address 407 Bay Road,Queensbury,NY 12804 Name of Funeral Firm Making Disposition or to Whom Remains are Shipped, If Other than Above Address Permission is hereby granted to dispose of the human remains described above as indicated. AA Date Issued la l a 6s o I Registrar of Vital Statistics 'signature) District Number S'l S6 Place -"OWN o F G-RA J iU€ I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: Z Date of Disposition),,— .7,t/ Place of Disposition p;r V,{6, C(e,rrm }Gc y Ili (a dress) CO (section) r (lot number) (grave number) Q Name of Sexton or P son in Charge of Premises -eCi e Y ,fL-C Z (please print) Signature Title G/'e4,-•90r (over) DOH-1555(02/2004)