Loading...
Knurek, Barbara NEW YORK STATE DEPARTMENT OF HEALTH { ` • ' # _(WZ- Vital Records Section Burial - Transit Permit Name First Middle Last Sex Barbara Janice Knurek Female Date of Death Age If Veteran of U.S. Armed Forces, June 11, 2017 86 War or Dates Place of Death Hospital, Institution or it City, Town or Village Fort Edward Street Address 1082 Burgoyne Ave U Manner of Death li Natural Cause Accident El Homicide 0 Suicide ❑ Undetermined Pending Circumstances Investigation W Medical Certifier Name Title 0, James North, M.D Address 100 Broad St. Glens Falls, NY 12801 Death Certificate Filed District ATp Reel Number City, Town or Village G1 ❑Burial Date Cemetery or Crematory June 14, 2017 Pine View Crematorium ❑Entombment Address ®Cremation Quaker Road Queensbury,NY 12804 Date Place Removed ` Removal and/or Held t and/or Address ,. Hold CO Date Point of 0 0 Transportation Shipment CO by Common Destination 15 Carrier Disinterment Date Cemetery Address ❑ Reinterment Date Cemetery Address ki t: Permit Issued to Registration Number k. 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 H_ Remains are Shipped, If Other than Above _ 2 Address CZ • W Permission is h reby ranted to dispose of the human re ins describ d a ve as ' dicated. . Date Issued /0 /IA 1 Registrar of Vital Statistics (signatu ) District Numberrf 55 Place 1 GI/Olt - � (duJ ct&ci r I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: wDate of Disposition 06/14/2017 Place of Disposition Quaker Road Queensbury,NY 12804 (address) W (0, (section) (lot number) r, (grave number) cr Name of Sexton or Person in Charge o Premises (An Lr .JL"nt(l} W6 4 (pie se print) Signature a1 Title mik ._ (over) DOH-1555 (02/2004)