Loading...
Wheeler, Barbara NEW YORK STATE DEPARTMENT OF HEALTH e "1 # U S Vital Records Section Burial - TransitPerm it Name First Middle Last Sex Barbara Anne Wheeler Female Date of Death Age If Veteran of U.S. Armed Forces, August 4, 2018 66 War or Dates tPlace of Death Hospital, Institution or City, Town or Village Hartford Street Address 85 North Road Manner of Death❑Natural Cause El Accident ❑ Homicide D Suicide riUndetermined El Pending 0 Circumstances Investigation W U Medical Certifier Name Title Dr. Paul R Philion, Pr. Address Irongate family Practice Assoc Glens Falls, NY Death Certificate Filed r�" A District NumberRegister Number City, Town or Village —1 ❑Burial Date Cemetery or Crematory Pine Vew Crematorium 11 Entombment Address ®Cremation Queensbury,NY 12804 Date Place Removed z ❑ Removal and/or Held and/or Address 'p Hold a Date Point of p,, El Transportation Shipment 0) by Common Destination {C Carrier Disinterment Date Cemetery Address 0 Rei IV Date Cemetery Address nterment ` 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 - Remains are Shipped, If Other than Above Address L U C'r Permission is he eby granted to dispose of the human rema n des bed abo --, C as indicat Date Issued ��'l�--) i 0 Registrar of Vital Statistics k -� N r - District Number SI 51 Place43..4-CIA (signatu ;I I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: W Date of Disposition $Ai-il8 Place of Disposition Queensbury,NY 12804 ?wU",. 444.4r. to 15 �� (address) ,' ce (section) (lot/ tuber) (grave number) 0, Name of Sexton or Person in Charge of remises t "r,414,- Se.' z A (please pnnt) 11.1, Signature 2/ Title (over) DOH-1555 (02/2004)