Loading...
Beckwith, Lucy R 441k CERTIFICATE OF CREMATION 411Ph i ite a .aven WHITE HAVEN MEMORIAL PARK CREMATO• White avers MEMORIAL PARK 21O MARSH ROAD MEMORIAL PARK PITTSFORD, NY 14534 (585) 586-5250 This certifies that the remains of Lucy R. Beckwith t 1 't 33 Georgetown Ln., Fairport, NY 14450 were cremated on the 26th day of November, 2022 Died: November 23, 2022 Age: 88 Control #: 29876 Funeral Home: Richard H. Keenan Funeral Home, Inc. C -.7-7.-_c.„ t NYS Vandalism Fee Collected Vice President BECKWITH NAME Lucy R. Beckwith Lr Age: 88 Lot Owner: Fred Beckwith Lot# WAh-Tah-Wah Sec. 27 # 427Grave# 7 Case: Urn Died: 1 1 .2 3.2 2 Interred: 7.1 .2 3 Funeral Home:White Haven Memorial Pk Crematory Pittsford NY Cemetery: Pine View 3ECKWITH Lot No. 427 Address 3 Liberty St. , Glens Falls, N.Y. Section No. 27 Dwner Fred M. Beckwith Plot Wah-Ta-Wah Date Sept. 30, 1932 310 Superficial ft. @ 60s/ = $186.00 Location East side of Arbor Vitae Walk. Bd. north by Grass Path; East by Glassbrook-Sawyer; South by Brownell. Corner Posts yes Remarks 2 markers Deed No. (and changes) 427 Payment Record Paid 10.4..32 $100.00; 11.23.32 086.00 -fnac �j �-Kv�� A-V1 ©e rre c.K;LA-3;,*L ‘ PSS - ���-Q�'1S Form No. 01 Record of Interments CV-110• `1Q 1 I James A. Beckwi th //- 9 - .3 3 . 5 Frederick M. Beckwith L9/1R/70) 2 Ella Agnes Beckwith /0_/ _ 3..1_ 6 i?c70 7 LUe4 txck ,+N . 1-1-a3 — Ci, } Daphne E. reckwith (5/19/70) • i5•'1 8 D. 11 • D3-Z` 4)149 '-'- --' c),..7__. r i I ' I X I ' y _ Y / j ,4 1 , i i i f` { I j t{/I 13 c/-t' V/iA L_= lei 4-- lA.IA