Loading...
Reyes, Barbara NEW YORK STATE DEPARTMENT OF HEALTH Z 6 Vital Records Section Burial - Transit Per it lok Name First Middle Last Sex Barbara Ann Reyes Female Date of Death Age If Veteran of U.S. Armed Forces, June 15,2016 73 War or Dates Place of Death Hospital, Institution or Z: City, Town or Village Lake Luzerne Street Address 30 Davern Drive d� Manner of Death I XI Natural Cause Accident I I Homicide Suicide Undetermined Pending :t , Circumstances Investigation w. Medical Certifier Name Title O James North Address 100 Broad Street,Glens Falls,NY 12801 Death Certificate Filed District Number Register Number City, Town or Village ❑Burial Date Cemetery or Crematory June 16,2016 ,Pine View Crematory III Entombment Address ®Cremation 21 Quaker Rd., Queensbury, NY 12804 Date Place Removed Z Removal and/or Held and/or Address H Hold N O Date Point of NTransportation Shipment a by Common Destination Carrier Disinterment Date Cemetery Address Reinterment Date Cemetery Address Permit Issued to Registration Number Name of Funeral Home Alexander-Baker Funeral Home 00037 Address 3809 Main Street,Warrensburg,NY 12885 Name of Funeral Firm Making Disposition or to Whom 1 Remains are Shipped, If Other than Above 2 Address lt} CL Permission is hereby granted to dispose of the human r ' s describ above as ndicated. ,Date Issued _ —M /(,Registrar of Vital Statistics sex_ ,(// (sign ure) District Number67 j , Place I certify that the remains of the decedent identified above disposed of in accordance with this permit on: t2Z Date of Disposition ((.010frj, ?M(5 _J Place of Disposition ayt on,,,.., (address) tu re (section) (171`471,-, / (lot number) (grave number) Q Name of Sexton or Person in Charge of Premises Q4, Z /fj ( ase print) LIJ Signature v` �j Title MIX (over) DOH-1555 (02/2004)