Loading...
Hall, Barbara T9 = `F 'c 3 NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section Burial - Transit Permit Name First Middle Last Sex Barbara Hall female Date of Death Age If Veteran of U.S. Armed Forces, 3-31 -201 1 57 War or Dates n a I-. Place of Death Hospital, Institution or Z City, Town or Village Saratoga Hospital Street Address Saratoga Hosptital ILIManner of Death®Natural Cause 0 Accident 0 Homicide 0 Suicide Undetermined D Pending tU Circumstances Investigation ill Medical Certifier Name Title 0 Decrond Graco, MD Address 59 Myrtle St. Saratoga Springs NY Death Certificate Filed District Number Register Number City, Town or Village 4-3-2 01 1 9 5 c ) /5 9 0 Burial Date Cemetery or Crematory 4-5-2011 Pine View Crematory El Entombment Address Cremation Quaker Rd: Queensbury, NY Date Place Removed z❑Removal and/or Held 3 and/or Address H Hold 11) 0 Date Point of tfin" Transportation Shipment 0 by Common Destination Carrier Q Disinterment Date Cemetery Address Q Reinterment Date Cemetery Address Permit Issued to Regan Denny Funeral Home Registratio Number Name of Funeral Home Address 94 Saratoga Ave South Glens Falls, NY Name of Funeral Firm Making Disposition or to Whom .i!4 Remains are Shipped, If Other than Above Address i ILI ` Permission is hereby granted to dispose of the human remains de_ _ibed above as indicated. Date Issued Lipp Registrar of Vital Statistics �1 -P. 4ritAA,L11, (signature) District Number U 5 0) Place 'a �.0 .� ,_ Sda r,hJr certify that the remains of the decedent identified above were disposed of in accordance with this permit on: Z Date of Disposition LI-(,-(1 Place of Disposition "Pint U t.A., Calvet o r w (address) ta CC (section) /) (lot numbar) (grave number) ci Name of Sexton or P son in Char of Premises L �'e,eiris- -- r+ie4t z (please print) Signature 7201.... Title CP vn'l . (over) DOH-1555 (02/2004)