Loading...
Barrett, Carol NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section Burial - Transit Permit Name First 4�. Middle Last _ Sex Carol Ann Barrett Female Date of Death Age If Veteran of U.S. Armed Forces, December 20, 2018 62 War or Dates - Place of Death Hospital, Institution or t=_ City, Town or Village Fort Edward - Street Address 20 Hunt Ave Lot 2 ILI Manner of Death Natural Cause n Accident ❑Homicide El Suicide ElUndetermined 111 Pending U.., Circumstances Investigation 111 Medical Certifier Name Title Robert Lemieux, Address 219 Pope Hill Road Argyle, NY 12809 Death Certificate Filed District Number Register Number City, Town or Village Fort Edwardt ''1, "" 17(0 ❑Burial Date Cemetery or Crematory December 27, 2018 Pine View Crematory '3 ❑Entombment Address ®Cremation Quaker Road Queensbury,NY 12804 Date Place Removed zElRemoval and/or Held t and/or Address F Hold Date Point of d ❑Transportation Shipment by Common Destination t Carrier Disinterment Date Cemetery Address 0 Reinterment Date Cemetery Address _`s Permit Issued to Registration Number Name of Funeral Home M. B. Kilmer Funeral Home- FE 01079 Address 82 Broadway, Fort Edward NY 12828 Name of Funeral Firm Making Disposition or to Whom Remains are Shipped, If Other than Above Ira Address th. Permission is he by ranted to dispose of the hums - .ins described above as i icated. Registrar of Vital Statist Date Issued / � 9 6/1riat / .----- _ (signaturg) District Numbers-7s-S Place / 4.-) C-j-E e fad// I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: w Date of Disposition 12/27/2018 Place of Disposition Quaker Road Queensbury,NY 12804 9.1„ , 4,�,v, Grer,��Qry (address)Lii (section) (lot number) (grave number) 0' Name of Sexton or Person in Charge of Premises J fr+-t)" Z i (please print) Ill Signature Title C..red>v;lor (over) DOH-1555 (02/2004)