Loading...
Barth-Nelson, Patricia • NEW YORK STATE DEPARTMENT -ALTH t Vital Records Section Burial - Transit Pgrmit Name First Middle Last I Sex Patricia Lynn Barth-Nelson Female Date of Death Age If Veteran of U.S.Armed Forces, March 10, 2011 62 War or Dates Place of Death Hospital, Institution or a1' City, Town or Village Glens Falls Street Address Glens Falls Hospital CI Manner of Death X❑ Natural Cause El Accident ❑ Homicide ❑ Suicide El Undetermined ❑ Pending LU Circumstances Investigation t W' Medical Certifier Name Title i Nancy Carney, MD, Address Warrensburg Health Center Warrensburg, NY 12885 y Death Certificate Filed District Number I Reg ter umber ,W City, Town or Village 5601 a ❑Burial Date Cemetery or Crematory March 16, 2011 Pine View Crematorium ❑Entombment Address ®Cremation Quaker Road Queensbury,NY 12804 Date Place Removed zi ❑ Removal and/or Held 0 and/or Address H' Hold Date Point of Transportation Shipment CO` by Common Destination 1'' Carrier Date Cemetery Address ❑ Disinterment Date Cemetery Address ❑ Reinterment Permit Issued to Registration Number Name of Funeral Home Carleton Funeral Home, Inc. 00276 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 I— Remains are Shipped, If Other than Above Address IX W: Permission is here y ranted to dispose of the human remains describ dab ve in� Date Issued D3/ 2011 Registrar of Vital Statistics �_ /` (signature) District Number 5601 Place /GGz-v Al/ _ /L>7 I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: WDate of Disposition 3-It-i I Place of Disposition Ptia U"et) C.c.-.(e 2 (address) Wce' (section) (lot number) (grave number) j" Name of Sexton o rson( nCharemises iA f`stufitir &ikatt Z.' (please print) tit Signature Title ��EM' ` (over) DOH-1555 (02/2004)