Loading...
Granger, Barbara NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section Burial - Transit Permit Name First Middle Last Sex Barbara J. Granger Female Date of Death Age If Veteran of U.S. Armed Forces, December 4, 2011 79 War or Dates aF Place of Death Hospital, Institution or tiZ City, Town or Village Glens Falls Street Address Glens Falls Hospital :p Manner of Death f Natural Cause Accident I I Homicide Suicide Undetermined Pending Ill Circumstances Investigation W Medical Certifier Name Title o E v F(vi 1 os 1" , -Pau t 5 ivb. Address j Death Certificate Filed District Number R lumber City, Town or Village Glens Falls 5601 1 ❑X Burial Date Cemetery or Crematory December 9, 2011 Pine View Cemetery ❑Entombment Address ❑Cremation Quaker Road, Queensbury, NY 12804 Date Place Removed Z Removal and/or Held and/or Address H Hold N O Date Point of NTransportation Shipment 6 by Common Destination Carrier Disinterment Date [—Cemetery Address Reinterment Date Cemetery Address Permit Issued to Registration Number Name of Funeral Home Regan& Denny Funeral Home 01443 Address 53 Quaker Road,Queensbury, NY 12804 Name of Funeral Firm Making Disposition or to Whom I Remains are Shipped, If Other than Above 2' Address CZ C. Permission is hereby granted to dispose of the human remains desccrrii ed abo as ' ated. Date Issued / OG 2D/l Registrar of Vital Statistics .r�� c �r at / 9 0' (signature) District Number 5601 Place Glens Falls I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: Z W Date of Disposition 1 2/9/1 1 Place of Disposition Pine View Cemetery 2 (address) III U) Erie 36 B 2 CL (section) (lot number) (grave number) pName of Sexton or Person in Charge of Premises Michael Genier W9./Z w Signature �� (please print) -.-iTitle Superintendent (over) DOH-1555(02/2004)